Search icon

SIGMA WORKSHOPS INC.

Company Details

Name: SIGMA WORKSHOPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400217
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-16 194TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTONY CHANG Agent 45-16 194TH STREET, FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-16 194TH STREET, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
990720000320 1999-07-20 CERTIFICATE OF INCORPORATION 1999-07-20

Complaints

Start date End date Type Satisafaction Restitution Result
2020-03-11 2020-05-04 Misrepresentation NA 0.00 No Consumer Response

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013758208 2020-07-31 0202 PPP 192-17 47TH AVE, FLUSHING, NY, 11358-3804
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44509.17
Loan Approval Amount (current) 44509.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-3804
Project Congressional District NY-06
Number of Employees 3
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44803.43
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State