Search icon

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

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
141629697
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
40
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
-5000.00
Total Face Value Of Loan:
424500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429500
Current Approval Amount:
424500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
427186.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State