Search icon

SIGCO, INC.

Headquarter

Company Details

Name: SIGCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1991 (33 years ago)
Entity Number: 1597808
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 116-16 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY I GRUVERMAN Chief Executive Officer 116-16 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116-16 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Links between entities

Type:
Headquarter of
Company Number:
d44036f0-1897-e711-8183-00155d01c6c6
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
113089544
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1991-12-20 1993-03-19 Address 1724 OLD MILL ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940105002688 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930319002239 1993-03-19 BIENNIAL STATEMENT 1992-12-01
911220000222 1991-12-20 CERTIFICATE OF INCORPORATION 1991-12-20

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106216.25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State