Search icon

SIGMA DEVELOPMENT CO., INC.

Headquarter

Company Details

Name: SIGMA DEVELOPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1965 (60 years ago)
Entity Number: 187999
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, United States, 11222
Address: 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE P MISTIER Chief Executive Officer 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
LAW OFFICES OF HENRY E GREEN DOS Process Agent 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F21000004288
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300YDND37NMQZWS08

Registration Details:

Initial Registration Date:
2022-06-13
Next Renewal Date:
2023-06-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-06-08 Address 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2019-06-03 2021-06-14 Address 1050 FRANKLIN AVE, STE 402, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2019-06-03 2023-06-08 Address 90 GUERNSEY STREET, UNIT 6, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2017-08-23 2019-06-03 Address 107-12 71ST ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608001163 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210614060049 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190603062327 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170823000212 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
170627006064 2017-06-27 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

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:
24456.00
Total Face Value Of Loan:
24456.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24456
Current Approval Amount:
24456
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24618.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State