Search icon

R. SISKIND & COMPANY, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133566317
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
368690.00
Total Face Value Of Loan:
368690.00
Date:
2020-04-27
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:
389682.00
Total Face Value Of Loan:
389682.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$368,690
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$371,791.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $368,686
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$389,682
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$393,813.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $389,682

Court Cases

Court Case Summary

Filing Date:
2017-07-10
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Court Case Summary

Filing Date:
2005-06-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
R. SISKIND & COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
R. SISKIND & COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State