Search icon

SEDLACK, INC.

Company Details

Name: SEDLACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1981 (44 years ago)
Entity Number: 674990
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 807 NORTH GEDDES STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN D. SEDLACK DOS Process Agent 807 NORTH GEDDES STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
BRIAN D. SEDLACK Chief Executive Officer 807 NORTH GEDDES STREET, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161155937
Plan Year:
2020
Number Of Participants:
28
Sponsors DBA Name:
PERFORMANCE HARLEY-DAVIDSON
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors DBA Name:
PERFORMANCE HARLEY-DAVIDSON
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors DBA Name:
PERFORMANCE HARLEY-DAVIDSON
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 807 NORTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-02-09 2025-05-14 Address 807 NORTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-02-09 2024-02-09 Address 807 NORTH GEDDES STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514000366 2025-05-14 BIENNIAL STATEMENT 2025-05-14
240209001322 2024-02-09 BIENNIAL STATEMENT 2024-02-09
210106061905 2021-01-06 BIENNIAL STATEMENT 2021-01-01
130108006460 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110210002237 2011-02-10 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
281907.50
Total Face Value Of Loan:
281907.50
Date:
2020-04-11
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:
281900.00
Total Face Value Of Loan:
281900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281900
Current Approval Amount:
281900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283807.65
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281907.5
Current Approval Amount:
281907.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283954.23

Motor Carrier Census

DBA Name:
PERFORMANCE HARLEY DAVIDSON
Carrier Operation:
Interstate
Fax:
(315) 471-1066
Add Date:
2014-05-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State