-
Home Page
›
-
Counties
›
-
Rockland
›
-
10901
›
-
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
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
95250.00
Total Face Value Of Loan:
95250.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
120521.57
Total Face Value Of Loan:
95250.13
Paycheck Protection Program
Initial Approval Amount:
$95,250
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,250
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$96,236.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $95,250
Initial Approval Amount:
$120,521.57
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,250.13
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$96,218.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $95,250.13
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State