Search icon

R. SISKIND & COMPANY, INC.

Company Details

Name: R. SISKIND & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1990 (35 years ago)
Entity Number: 1444983
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1385 BROADWAY, STE 2400, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. SISKIND & COMPANY, INC. DOS Process Agent 1385 BROADWAY, STE 2400, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD SISKIND Chief Executive Officer 1385 BROADWAY, STE 2400, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-06-08 2014-05-14 Address 1385 BROADWAY, STE 2400, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-06-08 2014-05-14 Address JON SISKIND, 1385 BROADWAY STE 2400, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-29 2004-06-08 Address 1385 BROADWAY, SUITE 2400, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-05-29 2004-06-08 Address 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-29 2004-06-08 Address 870 LAKE DRIVE, BOCA RATON, FL, 00000, USA (Type of address: Chief Executive Officer)
1990-05-08 2003-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-08 1998-05-29 Address & GOLDSMITH, P.C., 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180507006921 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160517006346 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140514006522 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120711002466 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100520002941 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080924003010 2008-09-24 BIENNIAL STATEMENT 2008-05-01
060511003064 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040608002363 2004-06-08 BIENNIAL STATEMENT 2004-05-01
031014001075 2003-10-14 CERTIFICATE OF AMENDMENT 2003-10-14
020507002399 2002-05-07 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894858402 2021-02-09 0202 PPS 1385 Broadway Fl 24, New York, NY, 10018-6009
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368690
Loan Approval Amount (current) 368690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6009
Project Congressional District NY-12
Number of Employees 18
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371791.04
Forgiveness Paid Date 2021-12-16
3967167207 2020-04-27 0202 PPP 1385 Broadway Fl 24, NEW YORK, NY, 10018-6009
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389682
Loan Approval Amount (current) 389682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-6009
Project Congressional District NY-12
Number of Employees 36
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393813.7
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705175 Civil Rights Employment 2017-07-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-10
Termination Date 2017-11-27
Date Issue Joined 2017-09-11
Pretrial Conference Date 2017-09-29
Section 2000
Sub Section SX
Status Terminated

Parties

Name U.S. EQUAL EMPLOYMENT OPPORTUN
Role Plaintiff
Name R. SISKIND & COMPANY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State