Search icon

THE AMERICAN SIEPMANN CORPORATION

Company Details

Name: THE AMERICAN SIEPMANN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1983 (42 years ago)
Entity Number: 824150
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624
Principal Address: 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE AMERICAN SIEPMANN CORPORATION PROFIT SHARING PLAN 2015 161193306 2017-05-05 THE AMERICAN SIEPMANN CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 423800
Sponsor’s telephone number 5852471640
Plan sponsor’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing ROBERT VANSICE
THE AMERICAN SIEPMANN CORPORATION PROFIT SHARING PLAN 2014 161193306 2016-04-15 THE AMERICAN SIEPMANN CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 423800
Sponsor’s telephone number 5852471640
Plan sponsor’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-04-15
Name of individual signing ROBERT VANSICE
THE AMERICAN SIEPMANN CORPORATION PROFIT SHARING PLAN 2013 161193306 2015-05-01 THE AMERICAN SIEPMANN CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 423800
Sponsor’s telephone number 5852471640
Plan sponsor’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing GREG BORROSCH
THE AMERICAN SIEPMANN CORPORATION PROFIT SHARING PLAN 2012 161193306 2014-03-28 THE AMERICAN SIEPMANN CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 423800
Sponsor’s telephone number 5852471640
Plan sponsor’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2014-03-28
Name of individual signing ANNA MAE BORROSCH
THE AMERICAN SIEPMANN CORPORATION PROFIT SHARING PLAN 2011 161193306 2013-03-29 THE AMERICAN SIEPMANN CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 423800
Sponsor’s telephone number 5852471640
Plan sponsor’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161193306
Plan administrator’s name THE AMERICAN SIEPMANN CORPORATION
Plan administrator’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Administrator’s telephone number 5852471640

Signature of

Role Plan administrator
Date 2013-03-29
Name of individual signing ANNA MAE BORROSCH
THE AMERICAN SIEPMANN CORPORATION PROFIT SHARING PLAN 2010 161193306 2012-03-30 THE AMERICAN SIEPMANN CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 423800
Sponsor’s telephone number 5852471640
Plan sponsor’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161193306
Plan administrator’s name THE AMERICAN SIEPMANN CORPORATION
Plan administrator’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Administrator’s telephone number 5852471640

Signature of

Role Plan administrator
Date 2012-03-30
Name of individual signing GREG BORROSCH
THE AMERICAN SIEPMANN CORPORATION PROFIT SHARING PLAN 2009 161193306 2011-04-12 THE AMERICAN SIEPMANN CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 423800
Sponsor’s telephone number 5852471640
Plan sponsor’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624

Plan administrator’s name and address

Administrator’s EIN 161193306
Plan administrator’s name THE AMERICAN SIEPMANN CORPORATION
Plan administrator’s address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624
Administrator’s telephone number 5852471640

Signature of

Role Plan administrator
Date 2011-04-12
Name of individual signing GREG BORROSCH

DOS Process Agent

Name Role Address
THE AMERICAN SIEPMANN CORPORATION DOS Process Agent 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
ROBERT VAN SICE Chief Executive Officer 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2013-02-11 2019-02-05 Address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2003-01-28 2013-02-11 Address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1997-02-14 2021-02-01 Address 65 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1994-02-15 1997-02-14 Address 97 LONG MEADOW CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-03-08 2003-01-28 Address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-03-08 2019-02-05 Address 65 PIXLEY INDUSTRIAL PARKWAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1983-02-24 1994-02-15 Address 97 LONG MEADOW CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061236 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060268 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170224006084 2017-02-24 BIENNIAL STATEMENT 2017-02-01
130211006023 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110328002814 2011-03-28 BIENNIAL STATEMENT 2011-02-01
090202002360 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070502002761 2007-05-02 BIENNIAL STATEMENT 2007-02-01
050418002267 2005-04-18 BIENNIAL STATEMENT 2005-02-01
030128002689 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010220002584 2001-02-20 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613417107 2020-04-15 0219 PPP 65 Pixley Industrial Parkway, Rochester, NY, 14624
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15890.04
Forgiveness Paid Date 2020-11-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State