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)

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

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368690
Current Approval Amount:
368690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371791.04
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389682
Current Approval Amount:
389682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393813.7

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State