Search icon

SICKLES CORP.

Company Details

Name: SICKLES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1985 (40 years ago)
Entity Number: 997508
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SICKLES CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 161248356 2024-05-16 SICKLES CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing DON MARLOWE
SICKLES CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 161248356 2023-05-30 SICKLES CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DON MARLOWE
SICKLES CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 161248356 2022-04-12 SICKLES CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing DONALD MARLOWE
SICKLES CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 161248356 2021-04-07 SICKLES CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing DONALD MARLOWE
SICKLES CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 161248356 2020-04-21 SICKLES CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing DONALD MARLOWE
SICKLES CORP 401 K PROFIT SHARING PLAN TRUST 2018 161248356 2019-04-05 SICKLES CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing DONALD MARLOWE
SICKLES CORP 401 K PROFIT SHARING PLAN TRUST 2017 161248356 2018-05-04 SICKLES CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing DONALD MARLOWE
SICKLES CORP 401 K PROFIT SHARING PLAN TRUST 2016 161248356 2017-07-12 SICKLES CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing DONALD MARLOWE
SICKLES CORP 401 K PROFIT SHARING PLAN TRUST 2015 161248356 2016-05-17 SICKLES CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing DON MARLOWE
SICKLES CORP 401 K PROFIT SHARING PLAN TRUST 2014 161248356 2015-06-01 SICKLES CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 5855382747
Plan sponsor’s address 218 HARDWOOD AVENUE, CALEDONIA, NY, 14423

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing DONALD MARLOWE

Chief Executive Officer

Name Role Address
JAMES D SICKLES Chief Executive Officer 218 HARDWOOD AVE, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
SICKLES CORP. DOS Process Agent JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2021-05-07 2023-07-26 Address JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
2003-05-02 2013-05-09 Address JAMES D SICKLES, 218 HARWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
1999-05-13 2003-05-02 Address JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
1999-05-13 2023-07-26 Address 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1999-05-13 2021-05-07 Address JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
1992-12-11 1999-05-13 Address 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
1992-12-11 1999-05-13 Address 218 HARDWOOD AVE., CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
1992-12-11 1999-05-13 Address 222 HARDWOOD AVE., CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
1985-05-15 1992-12-11 Address 218 HARWOOD AVE., CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002881 2023-07-26 BIENNIAL STATEMENT 2023-05-01
210507060633 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190516060151 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170516006270 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150506006121 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130509006210 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110518003086 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002503 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002014 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050629002201 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182078308 2021-01-25 0219 PPS 218 Hardwood Ave, Caledonia, NY, 14423-1006
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133695.07
Loan Approval Amount (current) 133695.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caledonia, LIVINGSTON, NY, 14423-1006
Project Congressional District NY-24
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134640.09
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State