Search icon

FIRST SIGMA CAPITAL, INC.

Company Details

Name: FIRST SIGMA CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1994 (30 years ago)
Entity Number: 1866197
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 347 5TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10016
Address: 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB ORFALI Chief Executive Officer 347 5TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
FIRST SIGMA CAPITAL, INC. DOS Process Agent 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 347 5TH AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-05 2024-12-24 Address 347 5TH AVENUE, SUITE 910, NYC, NY, 10016, USA (Type of address: Service of Process)
2015-10-02 2024-12-24 Address 347 5TH AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-10-02 2017-01-05 Address 347 5TH AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-06-30 2015-10-02 Address C/O S&S EQUITIES OF NY & NJ, 33 E 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-06-30 2015-10-02 Address C/O S&S EQUITIES OF NJ & NY, 33 E 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-06-30 2015-10-02 Address C/O S&S EQUITIES OF NY & NJ, 33 E 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-11-21 2008-06-30 Address 120 WEST 44TH ST SUITE 204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-21 2008-06-30 Address 120 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-11-21 2008-06-30 Address 120 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241224002693 2024-12-24 BIENNIAL STATEMENT 2024-12-24
221229002312 2022-12-29 BIENNIAL STATEMENT 2022-11-01
201216060170 2020-12-16 BIENNIAL STATEMENT 2020-11-01
181115006534 2018-11-15 BIENNIAL STATEMENT 2018-11-01
170105007377 2017-01-05 BIENNIAL STATEMENT 2016-11-01
151002002010 2015-10-02 BIENNIAL STATEMENT 2014-11-01
121119002395 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101105002857 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081120003087 2008-11-20 BIENNIAL STATEMENT 2008-11-01
080630002228 2008-06-30 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592918310 2021-01-21 0202 PPS 111 John St Rm 1020, New York, NY, 10038-3129
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41548
Loan Approval Amount (current) 41548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3129
Project Congressional District NY-10
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41946.41
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State