Search icon

THE NORWICH AND SIDNEY PENNYSAVERS INCORPORATED

Company Details

Name: THE NORWICH AND SIDNEY PENNYSAVERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1978 (47 years ago)
Entity Number: 520071
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 115 BLUFFS ROAD, 18-20 MECHANIC ST., NORWICH, NY, United States, 13815
Principal Address: PO BOX 111, 18-20 MECHANIC STREET, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE NORWICH AND SIDNEY PENNYSAVERS INCORPORATED DOS Process Agent 115 BLUFFS ROAD, 18-20 MECHANIC ST., NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
RICHARD SNYDER Chief Executive Officer PO BOX 111, NORWICH, NY, United States, 13815

Form 5500 Series

Employer Identification Number (EIN):
161128451
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-13 2020-11-02 Address PO BOX 111, 18-20 MECHANIC ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)
1992-12-08 1998-11-13 Address 18-20 MECHANIC ST, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1992-12-08 1998-11-13 Address PO BOX 111, 18-20 MECHANIC ST, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1978-11-06 1992-12-08 Address PO BOX 470, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062454 2020-11-02 BIENNIAL STATEMENT 2020-11-01
20170202055 2017-02-02 ASSUMED NAME CORP INITIAL FILING 2017-02-02
121105006802 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101104002804 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081110002315 2008-11-10 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
216400.00
Total Face Value Of Loan:
216400.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216400
Current Approval Amount:
216400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219275.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State