Search icon

THE AMERICAN SIEPMANN CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161193306
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15890.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State