Search icon

GUY J. SIRNA & COMPANY, INC.

Company Details

Name: GUY J. SIRNA & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1997 (28 years ago)
Entity Number: 2172124
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 1027, NEW YORK, NY, United States, 10165
Principal Address: 17 LEE AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY J. SIRNA Chief Executive Officer 17 LEE AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 42ND STREET, SUITE 1027, NEW YORK, NY, United States, 10165

Agent

Name Role Address
GUY J. SIRNA Agent 60 EAST 42ND STREET, SUITE 1132, NEW YORK, NY, 10165

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 17 LEE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 32 BENEDICT AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2017-05-01 2024-03-20 Address 60 EAST 42ND STREET, SUITE 1132, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)
2017-05-01 2024-03-20 Address 60 EAST 42ND STREET, SUITE 1132, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1999-08-24 2024-03-20 Address 32 BENEDICT AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240320003125 2024-03-20 BIENNIAL STATEMENT 2024-03-20
170501000532 2017-05-01 CERTIFICATE OF CHANGE 2017-05-01
130806006759 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810003303 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090814002394 2009-08-14 BIENNIAL STATEMENT 2009-08-01

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:
21800.00
Total Face Value Of Loan:
21800.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
21800.00
Total Face Value Of Loan:
21800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21969.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State