Search icon

SIGMA TRANSPORTATION INC.

Company Details

Name: SIGMA TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701408
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 510 HEMPSTEAD TURNPIKE # 210, West Hempstead, NY, United States, 11552
Principal Address: 510 Hempstead Tpke , suite 210, West Hempstead, NY, United States, 11552

Contact Details

Phone +1 516-739-5700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANDIP SINGH DOS Process Agent 510 HEMPSTEAD TURNPIKE # 210, West Hempstead, NY, United States, 11552

Chief Executive Officer

Name Role Address
MANDIP SINGH Chief Executive Officer 510 HEMPSTEAD TPKE , SUITE 210, WEST HEMPSTEAD, NY, United States, 11552

National Provider Identifier

NPI Number:
1871698407

Authorized Person:

Name:
MR. MANDIP SINGH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133700131
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 510 HEMPSTEAD TPKE , SUITE 210, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 510 HEMPSTEAD TPKE , SUITE 210, WEST HEMPSTEAD, NY, 11552, 1537, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-02-14 Address 510 HEMPSTEAD TPKE , SUITE 210, WEST HEMPSTEAD, NY, 11552, 1537, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214003403 2025-02-14 BIENNIAL STATEMENT 2025-02-14
241016002825 2024-10-16 BIENNIAL STATEMENT 2024-10-16
080828000083 2008-08-28 CERTIFICATE OF CHANGE 2008-08-28
930209000349 1993-02-09 CERTIFICATE OF INCORPORATION 1993-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
150445.00
Total Face Value Of Loan:
150445.00
Date:
2020-05-02
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:
150445.00
Total Face Value Of Loan:
150445.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150445
Current Approval Amount:
150445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151554.87
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150445
Current Approval Amount:
150445
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151358.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State