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 (37 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
031009002548 2003-10-09 BIENNIAL STATEMENT 2003-10-01
010928002846 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991027002398 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971024002087 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931019003426 1993-10-19 BIENNIAL STATEMENT 1993-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-06 No data 11615 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 11615 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 11615 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163237700 2020-05-01 0202 PPP 116-15 LIBERTY AVE, RICHMOND HILL, NY, 11419
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103612
Loan Approval Amount (current) 103612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 19
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104520.22
Forgiveness Paid Date 2021-03-22
2372058506 2021-02-20 0202 PPS 11615 Liberty Ave, South Richmond Hill, NY, 11419-1903
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103612
Loan Approval Amount (current) 103612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1903
Project Congressional District NY-05
Number of Employees 19
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104627.4
Forgiveness Paid Date 2022-02-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State