Search icon

SICHTAXSERVICE INC

Company claim

Is this your business?

Get access!

Company Details

Name: SICHTAXSERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2018 (7 years ago)
Entity Number: 5262138
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1599 E 15th street 5 Floor, BROOKLYN, NY, United States, 11230
Principal Address: 1599 E 15th ST 5 Floor, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGII SICHKAR DOS Process Agent 1599 E 15th street 5 Floor, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
SERGII SICHKAR Agent 1599 e 15th street, 5fl suite c, BROOKLYN, NY, 11230

Chief Executive Officer

Name Role Address
SERGII SICHKAR Chief Executive Officer 1599 E 15TH ST 5 FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 2317 81ST STREET 2 FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 1599 E 15TH ST 5 FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-12-13 Address 1599 E 15TH ST 5 FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 1599 E 15TH ST 5 FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 2317 81ST STREET 2 FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241213002673 2024-12-13 BIENNIAL STATEMENT 2024-12-13
231012000729 2023-10-12 BIENNIAL STATEMENT 2022-01-01
220713000432 2021-12-14 CERTIFICATE OF CHANGE BY ENTITY 2021-12-14
211104001889 2021-11-04 BIENNIAL STATEMENT 2021-11-04
180108010065 2018-01-08 CERTIFICATE OF INCORPORATION 2018-01-08

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
10772.50
Total Face Value Of Loan:
10772.50
Date:
2021-02-27
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:
10773.50
Total Face Value Of Loan:
10773.50

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10773.5
Current Approval Amount:
10773.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10804.2
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10772.5
Current Approval Amount:
10772.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10801.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State