Search icon

SIEGEL & SIEGEL, P.C.

Company Details

Name: SIEGEL & SIEGEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1998 (27 years ago)
Entity Number: 2254218
ZIP code: 10119
County: Kings
Place of Formation: New York
Address: ONE PENN PLAZA, SUITE 2414, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIEGEL & SIEGEL, P.C. DOS Process Agent ONE PENN PLAZA, SUITE 2414, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
MICHAEL D. SIEGEL Chief Executive Officer 6 THICKET DRIVE, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2006-04-20 2014-04-21 Address 6 THICKET DRIVE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2006-04-20 2014-04-21 Address 6 THICKET DRIVE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
2006-04-20 2014-04-21 Address 6 THICKET DRIVE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-04-20 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-04-03 2006-04-20 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-04-20 Address 205 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-04-17 2002-04-03 Address 574 4TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-04-17 2002-04-03 Address 574 4TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1998-04-29 2002-04-03 Address 574 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060717 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180413006013 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160401006244 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006491 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120531002126 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100420002444 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080416002652 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060420002457 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040415002061 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020403003020 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1010907209 2020-04-15 0235 PPP 6 Thicket Drive, COLD SPRING HARBOR, NY, 11724-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING HARBOR, SUFFOLK, NY, 11724-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20390.22
Forgiveness Paid Date 2021-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004993 Insurance 2020-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-29
Termination Date 2020-08-19
Section 1446
Sub Section IN
Status Terminated

Parties

Name SIEGEL & SIEGEL, P.C.
Role Plaintiff
Name HARTFORD CASUALTY INSURANCE CO
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State