Search icon

SINCLAIR GROUP LTD.

Company Details

Name: SINCLAIR GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449604
ZIP code: 11030
County: Suffolk
Place of Formation: New York
Principal Address: 14 SPRING POND LN / PO BOX 259, SOUTHAMPTON, NY, United States, 11969
Address: 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JOHN H. DICONZA Chief Executive Officer 71 BATHING BEACH RD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
1999-12-14 2001-12-17 Address 1295 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002400 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120110002143 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091230002846 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071227002001 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060117003262 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
7810.00
Total Face Value Of Loan:
7810.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7810
Current Approval Amount:
7810
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7877.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State