Search icon

SIRRON CORP.

Company Details

Name: SIRRON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2001 (24 years ago)
Entity Number: 2686866
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: ATTN: CHARLES GIBBS, 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN M NORRIS Chief Executive Officer 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SOLOMON BLUM HEYMANN LLP DOS Process Agent ATTN: CHARLES GIBBS, 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
113633418
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Chief Executive Officer)
2015-10-08 2023-10-04 Address ATTN: CHARLES GIBBS, 40 WALL STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-16 2023-10-04 Address 585 STEWART AVE, SUITE 510, GARDEN CITY, NY, 11530, 4701, USA (Type of address: Chief Executive Officer)
2010-02-12 2015-10-08 Address ATTN: CHARLES GIBBS, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003362 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211013002584 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191007060389 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171005007166 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151008006201 2015-10-08 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
64388.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State