Search icon

SIDECAR CAPITAL MANAGEMENT LLC

Company Details

Name: SIDECAR CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406246
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: PO BOX 592, PITTSFORD, NY, United States, 14534

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLKFDK57HGM1 2025-01-07 22 BABCOCK FARMS LN, PITTSFORD, NY, 14534, 4714, USA 22 BABCOCK FARMS LN, PITTSFORD, NY, 14534, 4714, USA

Business Information

URL http://sidecarcap.com/
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2024-01-08
Entity Start Date 2013-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 425120, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN FRAUM
Role PRINCIPAL
Address 22 BABCOCK FARMS LN, PITTSFORD, NY, 14534, 4714, USA
Government Business
Title PRIMARY POC
Name PATRICK THURMOND
Role MANAGER
Address 22 BABCOCK FARMS LN, PITTSFORD, NY, 14534, 4714, USA
Title ALTERNATE POC
Name STEPHEN FRAUM
Role PRINCIPAL
Address 22 BABCOCK FARMS LN, PITTSFORD, NY, 14534, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 592, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
130703000106 2013-07-03 CERTIFICATE OF PUBLICATION 2013-07-03
130521000320 2013-05-21 ARTICLES OF ORGANIZATION 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651127104 2020-04-15 0219 PPP 22 Babcock Farms Lane, Pittsford, NY, 14534
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11815
Loan Approval Amount (current) 11815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11887.55
Forgiveness Paid Date 2021-02-16
7329448306 2021-01-28 0219 PPS 22 Babcock Farms Ln, Pittsford, NY, 14534-4714
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21132
Loan Approval Amount (current) 21132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-4714
Project Congressional District NY-25
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21249.53
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State