Search icon

SISCO AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SISCO AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1970 (55 years ago)
Entity Number: 296980
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
NICHOLAS G SISCO Chief Executive Officer 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141514881
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-04 2025-07-04 Address 35 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-15 2025-07-04 Address 35 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-10-14 2012-10-15 Address 35 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250704000371 2025-07-04 BIENNIAL STATEMENT 2025-07-04
161209002018 2016-12-09 BIENNIAL STATEMENT 2016-10-01
141024006151 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121015002152 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101014002009 2010-10-14 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159415.00
Total Face Value Of Loan:
159415.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159542.00
Total Face Value Of Loan:
159542.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159542.00
Total Face Value Of Loan:
159542.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$159,542
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$161,373.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $125,998
Utilities: $4,500
Mortgage Interest: $9,600
Rent: $0
Refinance EIDL: $0
Healthcare: $19444
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$159,415
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$160,908.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $159,409
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State