Search icon

SIGMA 7 DESIGN GROUP PC

Company claim

Is this your business?

Get access!

Company Details

Name: SIGMA 7 DESIGN GROUP PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916319
ZIP code: 07039
County: New York
Place of Formation: New Jersey
Principal Address: 10 E 40TH ST, 17TH FL, NEW YORK, NY, United States, 10016
Address: 33 MOUNTHAVEN DR, LIVINGSTON, NJ, United States, 07039

DOS Process Agent

Name Role Address
ALEXANDRE KAPLOUN DOS Process Agent 33 MOUNTHAVEN DR, LIVINGSTON, NJ, United States, 07039

Chief Executive Officer

Name Role Address
ROBERT ROULEAU Chief Executive Officer 10 E 40TH ST, 17TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
421581855
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 10 E 40TH ST, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 2 PARK AVE, STE 1420, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 10 E 40TH ST, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-06-02 Address 2 PARK AVE, STE 1420, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-06-02 Address 10 E 40TH ST, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000408 2025-06-02 BIENNIAL STATEMENT 2025-06-02
231004001654 2023-10-04 BIENNIAL STATEMENT 2023-06-01
050913002024 2005-09-13 BIENNIAL STATEMENT 2005-06-01
030606000623 2003-06-06 APPLICATION OF AUTHORITY 2003-06-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
313215.00
Total Face Value Of Loan:
313215.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$313,215
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,318.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $218,106
Utilities: $4,000
Rent: $60,309
Healthcare: $30800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State