Search icon

SICHOL & HICKS, P. C.

Company Details

Name: SICHOL & HICKS, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 1974 (51 years ago)
Entity Number: 348318
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 139 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
BRIAN A. SICHOL Chief Executive Officer 139 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
132788047
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-08 2012-07-20 Address 139 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1974-07-19 1993-02-08 Address 139 LAFAYETTE AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710006279 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160829006209 2016-08-29 BIENNIAL STATEMENT 2016-07-01
120720006090 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100901002425 2010-09-01 BIENNIAL STATEMENT 2010-07-01
080718003303 2008-07-18 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
95250.00
Total Face Value Of Loan:
95250.00
Date:
2020-05-08
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:
120521.57
Total Face Value Of Loan:
95250.13

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95250
Current Approval Amount:
95250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96236.42
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120521.57
Current Approval Amount:
95250.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96218.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State