Search icon

SIDCO FILTER, LLC

Company Details

Name: SIDCO FILTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2019 (5 years ago)
Entity Number: 5623525
ZIP code: 14054
County: Erie
Place of Formation: New York
Address: 58 North Avenue, Manchester, NY, United States, 14054

DOS Process Agent

Name Role Address
SIDCO FILTER, LLC DOS Process Agent 58 North Avenue, Manchester, NY, United States, 14054

History

Start date End date Type Value
2019-09-18 2023-09-07 Address 81 BUFFALO CREEK ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003035 2023-09-07 BIENNIAL STATEMENT 2023-09-01
230202001358 2023-02-02 BIENNIAL STATEMENT 2021-09-01
200204000556 2020-02-04 CERTIFICATE OF PUBLICATION 2020-02-04
191112001140 2019-11-12 CERTIFICATE OF AMENDMENT 2019-11-12
190918010402 2019-09-18 ARTICLES OF ORGANIZATION 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8723067001 2020-04-08 0219 PPP 58 North Ave, MANCHESTER, NY, 14504
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285400
Loan Approval Amount (current) 285400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MANCHESTER, ONTARIO, NY, 14504-0001
Project Congressional District NY-24
Number of Employees 34
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287326.45
Forgiveness Paid Date 2020-12-22

Date of last update: 06 Mar 2025

Sources: New York Secretary of State