Search icon

SICKLER, TORCHIA, ALLEN & CHURCHILL, CPA'S, P.C.

Company Details

Name: SICKLER, TORCHIA, ALLEN & CHURCHILL, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 1982 (43 years ago)
Entity Number: 748534
ZIP code: 12449
County: Columbia
Place of Formation: New York
Address: 2215 ROUTE 9W, PO BOX 757, LAKE KATRINE, NY, United States, 12449

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG R SICKLER Chief Executive Officer 2215 ROUTE 9W, PO BOX 757, LAKE KATRINE, NY, United States, 12449

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2215 ROUTE 9W, PO BOX 757, LAKE KATRINE, NY, United States, 12449

History

Start date End date Type Value
1993-05-11 2006-02-07 Address 2215 ROUTE 9W, PO BOX 757, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer)
1987-06-17 2006-08-10 Name SPERRY, CUONO, HOLGATE & CHURCHILL, C.P.A.'S, P.C.
1984-06-06 1987-06-17 Name LAWRENCE, CHURCHILL & CO., C.P.A.S, P.C.
1982-01-28 1984-06-06 Name LAWRENCE, DORIS & CO., P.C.
1982-01-28 1996-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-28 1993-05-11 Address 545 WARREN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062715 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006130 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006224 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140128002135 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120216002192 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100122002534 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080122002470 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060810000404 2006-08-10 CERTIFICATE OF AMENDMENT 2006-08-10
060207003327 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040116002716 2004-01-16 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025197004 2020-04-04 0202 PPP 2215 Route 9W, SAUGERTIES, NY, 12477
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429500
Loan Approval Amount (current) 424500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 28
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427186.56
Forgiveness Paid Date 2020-11-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State