Search icon

SICOMAC PARTNERS WEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SICOMAC PARTNERS WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2005 (20 years ago)
Entity Number: 3227587
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 213 WEST RTE 59, NANUET, NY, United States, 10954
Principal Address: 711 FREDERICK ST, WYCKOFF, NJ, United States, 07481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SICOMAC PARTNERS WEST, INC. DOS Process Agent 213 WEST RTE 59, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
WALTER BUCZEK Chief Executive Officer 711 FREDERICK COURT, WYCKOFF, NJ, United States, 07481

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 711 FREDERICK COURT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-07-07 Address 711 FREDERICK COURT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 711 FREDERICK COURT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-07-07 Address 213 WEST RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250707003856 2025-07-07 BIENNIAL STATEMENT 2025-07-07
240415001556 2024-04-15 BIENNIAL STATEMENT 2024-04-15
190705060187 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170710006579 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150724006172 2015-07-24 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

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:
52498.00
Total Face Value Of Loan:
52498.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$52,498
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,498
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,142.56
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $52,498

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State