Search icon

SIKES ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIKES ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (41 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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
39750.00
Total Face Value Of Loan:
39750.00
Date:
2020-04-14
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2014-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35321.81
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39750
Current Approval Amount:
39750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40146.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State