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

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

Form 5500 Series

Employer Identification Number (EIN):
550872488
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
54500.00
Total Face Value Of Loan:
54500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54500
Current Approval Amount:
54500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54752.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State