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)
1997-08-15 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-15 2017-05-01 Address 32 BENEDICT AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1997-08-15 2017-05-01 Address 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

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
070808002831 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051012002871 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030811002239 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010808002449 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990824002812 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7468837102 2020-04-14 0202 PPP 60 EAST 42ND STREET Suite 1027, NEW YORK, NY, 10165
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10165-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21969.56
Forgiveness Paid Date 2021-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State