Search icon

SIXT GERHARD AND ASSOCIATES CPAS, PLLC

Company Details

Name: SIXT GERHARD AND ASSOCIATES CPAS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2019 (5 years ago)
Entity Number: 5657546
ZIP code: 14170
County: Erie
Place of Formation: New York
Address: 1075 DAVIS ROAD, WEST FALLS, NY, United States, 14170

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1075 DAVIS ROAD, WEST FALLS, NY, United States, 14170

History

Start date End date Type Value
2023-04-14 2024-01-12 Address 1075 DAVIS ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)
2019-11-18 2023-04-14 Address 1075 DAVIS ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112001422 2024-01-04 BIENNIAL STATEMENT 2024-01-04
230414004087 2023-04-07 BIENNIAL STATEMENT 2023-04-07
191118000269 2019-11-18 ARTICLES OF ORGANIZATION 2019-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748527409 2020-05-11 0296 PPP 1075 Davis Rd, WEST FALLS, NY, 14170-9734
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82880
Loan Approval Amount (current) 82880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST FALLS, ERIE, NY, 14170-9734
Project Congressional District NY-23
Number of Employees 8
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83461.3
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State