Search icon

SIETMANN & STUHLER, INC.

Company Details

Name: SIETMANN & STUHLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2004 (21 years ago)
Entity Number: 3064276
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2146 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIETMANN STUHLER INC 401 K PROFIT SHARING PLAN TRUST 2013 550872488 2014-12-24 SIETMANN & STUHLER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 5852889134
Plan sponsor’s address 2146 WESTSIDE DR, ROCHESTER, NY, 146246446

Signature of

Role Plan administrator
Date 2014-12-24
Name of individual signing JAMES STUHLER
SIETMANN STUHLER INC 401 K PROFIT SHARING PLAN TRUST 2013 550872488 2014-06-20 SIETMANN & STUHLER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 5852889134
Plan sponsor’s address 2146 WESTSIDE DR, ROCHESTER, NY, 146246446

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing JAMES G. STUHLER
SIETMANN STUHLER INC 401 K PROFIT SHARING PLAN TRUST 2012 550872488 2013-07-25 SIETMANN & STUHLER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238220
Sponsor’s telephone number 5852889134
Plan sponsor’s address 2416 WESTSIDE DRIVE, ROCHESTER, NY, 146242020

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing SIETMANN STUHLER INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2146 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JAMES G STUHLER Chief Executive Officer 2146 WESTSIDE DRIVE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2010-06-25 2013-06-13 Address 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2010-06-25 2014-06-16 Address 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2010-06-25 2014-06-16 Address 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2008-06-11 2010-06-25 Address 1111 CULVER RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2006-05-25 2010-06-25 Address 1111 CULVER RD, ROCHESTER, NY, 14609, 6446, USA (Type of address: Chief Executive Officer)
2006-05-25 2010-06-25 Address TEE PEE TEMPERATURE CONTROL, 1111 CULVER RD, ROCHESTER, NY, 14609, 6446, USA (Type of address: Principal Executive Office)
2006-05-25 2008-06-11 Address 17 ASHTON DR, ROCHESTER, NY, 14624, 2604, USA (Type of address: Service of Process)
2004-06-09 2006-05-25 Address 17 ASHTON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060468 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006189 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140616006009 2014-06-16 BIENNIAL STATEMENT 2014-06-01
130613001030 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13
120712002131 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100625002095 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080611003094 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525002946 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040609000812 2004-06-09 CERTIFICATE OF INCORPORATION 2004-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8561377007 2020-04-08 0219 PPP 2146 Westside Dr, ROCHESTER, NY, 14624-2020
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-2020
Project Congressional District NY-25
Number of Employees 6
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54752.34
Forgiveness Paid Date 2020-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State