Search icon

SIRON ASSOCIATES INC.

Company Details

Name: SIRON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1987 (38 years ago)
Entity Number: 1209139
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 116-15 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 116-15 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRON SCHWARTZ Chief Executive Officer 116-15 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-15 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1992-12-03 2001-09-28 Address 83-44 LEFFERTS BLVD, KEW GARDENS, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-03 1993-10-19 Address 116-15 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1987-10-15 1992-12-03 Address 116-15 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131024002297 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111103002307 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091103002210 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071119002537 2007-11-19 BIENNIAL STATEMENT 2007-10-01
060104002526 2006-01-04 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147061 CL VIO INVOICED 2011-01-26 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
103612.00
Total Face Value Of Loan:
103612.00
Date:
2020-05-02
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:
103612.00
Total Face Value Of Loan:
103612.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103612
Current Approval Amount:
103612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104627.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103612
Current Approval Amount:
103612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104520.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State