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

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

Form 5500 Series

Employer Identification Number (EIN):
161248356
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-05-01 Address 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-05-01 Address JAMES D SICKLES, 218 HARDWOOD AVE, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048559 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
133695.07
Total Face Value Of Loan:
133695.07
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
126632.00
Total Face Value Of Loan:
126632.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133695.07
Current Approval Amount:
133695.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134640.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 538-4034
Add Date:
1998-04-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State