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 (31 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 2017-01-05 Address 347 5TH AVENUE, SUITE 910, NEW YORK, 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41548.00
Total Face Value Of Loan:
41548.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41548
Current Approval Amount:
41548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41946.41

Date of last update: 14 Mar 2025

Sources: New York Secretary of State