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

Links between entities

Type Company Name Company Number State
Headquarter of SIGCO, INC., MINNESOTA d44036f0-1897-e711-8183-00155d01c6c6 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGCO, INC. 401 (K) PLAN 2023 113089544 2024-08-11 SIGCO, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2022 113089544 2023-09-30 SIGCO, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2021 113089544 2022-09-16 SIGCO, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2020 113089544 2021-10-05 SIGCO, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2019 113089544 2020-09-16 SIGCO, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2018 113089544 2019-09-10 SIGCO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2017 113089544 2018-08-20 SIGCO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2016 113089544 2017-10-03 SIGCO, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY ROAD - SUITE C-100, WESTBURY, NY, 11590
SIGCO, INC. 401 (K) PLAN 2015 113089544 2016-09-09 SIGCO, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 1400 OLD COUNTRY RD STE C100, WESTBURY, NY, 115905126

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing STANLEY GRUVERMAN
SIGCO, INC. 401 (K) PLAN 2014 113089544 2015-09-21 SIGCO, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 5169978360
Plan sponsor’s address 990 WESTBURY ROAD, WESTBURY, NY, 115905628

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing STANLEY GRUVERMAN

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7001527709 2020-05-01 0235 PPP 1400 Old Country Road C-100, Westbury, NY, 11590
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106216.25
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State