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

Links between entities

Type Company Name Company Number State
Headquarter of SIGMA DEVELOPMENT CO., INC., FLORIDA F21000004288 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YDND37NMQZWS08 187999 US-NY GENERAL ACTIVE 1965-06-08

Addresses

Legal C/O LAW OFFICES OF HENRY E GREEN, 1050 FRANKLIN AVE, STE 402, GARDEN CITY, US-NY, US, 11530
Headquarters 2347 N. 7th St., #5045, Harrisburg, US-PA, US, 17110

Registration details

Registration Date 2022-06-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 187999

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

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)
2017-06-27 2017-08-23 Address 272 ABRAHAMS PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2017-06-27 2019-06-03 Address P.O. BOX 4063, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2015-12-07 2017-06-27 Address 107-12 71ST ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-03-30 2019-06-03 Address 90 GUERNSEY STREET, (APT 6), BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2015-03-30 2017-06-27 Address 272 ABRAHAM PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

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
151207006305 2015-12-07 BIENNIAL STATEMENT 2015-06-01
150330002069 2015-03-30 BIENNIAL STATEMENT 2013-06-01
C196365-2 1993-02-04 ASSUMED NAME CORP INITIAL FILING 1993-02-04
501911 1965-06-08 CERTIFICATE OF INCORPORATION 1965-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7902167302 2020-04-30 0202 PPP 90 Guernsey Street Unit 6, Brooklyn, NY, 11222
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24456
Loan Approval Amount (current) 24456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24618.15
Forgiveness Paid Date 2021-01-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State