Search icon

SISCA SISCA & ASSOCIATES LLP

Company Details

Name: SISCA SISCA & ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205591
ZIP code: 10573
County: Blank
Place of Formation: New York
Address: 461 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 461 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2012-02-21 2023-10-24 Address 461 WESTCHESTER AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000683 2023-10-24 FIVE YEAR STATEMENT 2021-12-30
170823002027 2017-08-23 FIVE YEAR STATEMENT 2017-02-01
RV-2253180 2017-07-26 REVOCATION OF REGISTRATION 2017-07-26
120221001213 2012-02-21 NOTICE OF REGISTRATION 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3811667208 2020-04-27 0202 PPP 461 Westchester Avenue, Port Chester, NY, 10573
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7798.94
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State