Search icon

SIGMAMOTOR, INC.

Company Details

Name: SIGMAMOTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1951 (74 years ago)
Entity Number: 66918
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 3 NORTH MAIN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 NORTH MAIN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
DONALD M HESCHKE JR Chief Executive Officer 3 NORTH MAN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
2007-05-23 2013-04-16 Address 3 NORTH MAN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
1997-05-07 2013-04-16 Address 3 NORTH MAIN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
1997-05-07 2013-04-16 Address 3 NORTH MAIN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
1992-10-23 2007-05-23 Address 3 NORTH MAIN STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
1992-10-23 1997-05-07 Address 3 NORTH MAIN STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130416002310 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110426002323 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002482 2009-03-30 BIENNIAL STATEMENT 2009-04-01
080529000827 2008-05-29 CERTIFICATE OF AMENDMENT 2008-05-29
070523003031 2007-05-23 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
142494.00
Total Face Value Of Loan:
142494.00

Trademarks Section

Serial Number:
72205863
Mark:
SIGMAMOTOR
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1964-11-09
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SIGMAMOTOR

Goods And Services

For:
PERISTALTIC METERING PUMPS
First Use:
1949-12-20
International Classes:
009
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-23
Type:
Planned
Address:
3 N MAIN ST., MIDDLEPORT, NY, 14105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-08-17
Type:
Planned
Address:
3 NORTH MAIN STREET, MIDDLEPORT, NY, 14105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-10-13
Type:
Planned
Address:
14 ELIZABETH ST, Middleport, NY, 14105
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-04-13
Type:
Planned
Address:
14 ELIZABETH ST, Middleport, NY, 14105
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-06-27
Type:
Planned
Address:
14 ELIZABETH STREET, Middleport, NY, 14105
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142494
Current Approval Amount:
142494
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144168.79

Date of last update: 19 Mar 2025

Sources: New York Secretary of State