Search icon

SEISENBACHER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEISENBACHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2017 (8 years ago)
Entity Number: 5139626
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 175 HUMBOLDT STREET, SUITE 250, ROCHESTER, NY, United States, 14610
Principal Address: 175 HUMBOLDT ST, STE 250, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 175 HUMBOLDT STREET, SUITE 250, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
ANDREW CALLAHAN Chief Executive Officer 175 HUMBOLDT ST, STE 250, ROCHESTER, NY, United States, 14610

Unique Entity ID

CAGE Code:
7WQR4
UEI Expiration Date:
2020-12-01

Business Information

Activation Date:
2019-12-02
Initial Registration Date:
2017-06-12

Commercial and government entity program

CAGE number:
7WQR4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-03
CAGE Expiration:
2024-12-02
SAM Expiration:
2020-12-01

Contact Information

POC:
LISA TESTA

Form 5500 Series

Employer Identification Number (EIN):
371801744
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-18 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200205060491 2020-02-05 BIENNIAL STATEMENT 2019-05-01
170522000503 2017-05-22 CERTIFICATE OF MERGER 2017-05-22
170518010371 2017-05-18 CERTIFICATE OF INCORPORATION 2017-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
637000.00
Total Face Value Of Loan:
637000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-06
Type:
Complaint
Address:
175 HUMBOLDT STREET, ROCHESTER, NY, 14610
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-06-02
Type:
Complaint
Address:
175 HUMBOLDT STREET SUITE 250, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$637,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$637,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$641,174.31
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $637,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State