Search icon

SIVAK STONEMASONRY, LLC

Company Details

Name: SIVAK STONEMASONRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982507
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 4320 BAYVIEW ROAD, BEMUS POINT, NY, United States, 14712

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIVAK STONEMASONRY LLC 401(K) PROFIT SHARING PLAN 2023 454869744 2024-04-16 SIVAK STONEMASONRY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7167084240
Plan sponsor’s address 4320 BAYVIEW ROAD, BEMUS POINT, NY, 14712

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing JASON SIVAK
SIVAK STONEMASONRY LLC 401(K) PROFIT SHARING PLAN 2022 454869744 2023-03-31 SIVAK STONEMASONRY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7167084240
Plan sponsor’s address 4320 BAYVIEW ROAD, BEMUS POINT, NY, 14712

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing STEPHANIE AMY
SIVAK STONEMASONRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454869744 2022-07-05 SIVAK STONEMASONRY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7167084240
Plan sponsor’s address 4320 BAYVIEW ROAD, BEMUS POINT, NY, 14712

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SHIRLEY HORNER
SIVAK STONEMASONRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454869744 2021-04-15 SIVAK STONEMASONRY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7169524666
Plan sponsor’s address 4320 BAYVIEW RD, BEMUS POINT, NY, 14712

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing STEPHANIE AMY
SIVAK STONEMASONRY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454869744 2020-04-02 SIVAK STONEMASONRY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7169524666
Plan sponsor’s address 4320 BAYVIEW RD, BEMUS POINT, NY, 14712

Signature of

Role Plan administrator
Date 2020-04-02
Name of individual signing EDWARD ROJAS
SIVAK STONEMASONRY LLC 401 K PROFIT SHARING PLAN TRUST 2018 454869744 2019-05-24 SIVAK STONEMASONRY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7169524666
Plan sponsor’s address 4320 BAYVIEW RD, BEMUS POINT, NY, 14712

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing EDWARD ROJAS
SIVAK STONEMASONRY LLC 401 K PROFIT SHARING PLAN TRUST 2017 454869744 2018-05-21 SIVAK STONEMASONRY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7169524666
Plan sponsor’s address 4320 BAYVIEW RD, BEMUS POINT, NY, 14712

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
SIVAK STONEMASONRY, LLC DOS Process Agent 4320 BAYVIEW ROAD, BEMUS POINT, NY, United States, 14712

History

Start date End date Type Value
2021-03-08 2024-08-01 Address 4320 BAYVIEW ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)
2012-09-04 2021-03-08 Address 56 WEST TERRACE AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2010-08-09 2012-09-04 Address 170 TERRACE AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801038403 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220811001619 2022-08-11 BIENNIAL STATEMENT 2022-08-01
210308061078 2021-03-08 BIENNIAL STATEMENT 2020-08-01
120904006047 2012-09-04 BIENNIAL STATEMENT 2012-08-01
101027000907 2010-10-27 CERTIFICATE OF PUBLICATION 2010-10-27
100809000506 2010-08-09 ARTICLES OF ORGANIZATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8593188609 2021-03-25 0296 PPS 4320 Bayview Rd, Bemus Point, NY, 14712-9754
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84012
Loan Approval Amount (current) 84012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bemus Point, CHAUTAUQUA, NY, 14712-9754
Project Congressional District NY-23
Number of Employees 10
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84463.13
Forgiveness Paid Date 2021-10-26
9852847000 2020-04-09 0296 PPP 4320 BAYVIEW RD, BEMUS POINT, NY, 14712-9754
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107600
Loan Approval Amount (current) 107600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEMUS POINT, CHAUTAUQUA, NY, 14712-9754
Project Congressional District NY-23
Number of Employees 8
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108357.13
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State