Search icon

SIKES ENTERPRISES INC.

Company Details

Name: SIKES ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (40 years ago)
Entity Number: 955033
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 668 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J SIKES Chief Executive Officer 2711 TRANSIT ROAD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 EAST MAIN STREET, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2014-11-17 2020-11-02 Address 1957 BROADWAY RD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
2000-11-16 2014-11-17 Address 1957 BROADWAY RD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
1992-11-10 2000-11-16 Address 668 E. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-11-15 Address 668 E. MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1984-11-07 1993-11-15 Address 1957 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063190 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191106060240 2019-11-06 BIENNIAL STATEMENT 2018-11-01
161108006477 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141117006241 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121127006095 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101109002488 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081022002681 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061023002334 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041209002779 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021017002435 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591557107 2020-04-14 0296 PPP 668 East Main Street, BATAVIA, NY, 14020
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 6
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35321.81
Forgiveness Paid Date 2021-03-29
1798348404 2021-02-02 0296 PPS 668 E Main St, Batavia, NY, 14020-2812
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2812
Project Congressional District NY-24
Number of Employees 5
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40146.4
Forgiveness Paid Date 2022-02-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State