Search icon

SIGMA TECHNICAL SOLUTIONS, INC.

Company Details

Name: SIGMA TECHNICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916877
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 56 BEDFORD AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PVWJJN6RWN73 2024-05-23 151 E HANGAR RD STE 284A, JAMAICA, NY, 11430, 1318, USA P.O. BOX 76, NEW HYDE PARK, NY, 11040, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-05-25
Initial Registration Date 2021-05-06
Entity Start Date 2002-09-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 541330, 811310
Product and Service Codes J041, J059, N041, N059

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODOR KALINKOV
Address P.O. BOX 76, NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name STEFAN KALINKOV
Address P.O. BOX 76, NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
PETYA KALINKOV Chief Executive Officer 56 BEDFORD AVE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-18 2024-11-11 Address 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-06-09 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-09 2024-11-11 Address 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000347 2024-11-11 BIENNIAL STATEMENT 2024-11-11
130813002009 2013-08-13 BIENNIAL STATEMENT 2013-06-01
110718002528 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090616002279 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070618002866 2007-06-18 BIENNIAL STATEMENT 2007-06-01
030609000505 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339531741 0215600 2013-12-19 BULDING 151 JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-12-19
Emphasis L: FORKLIFT
Case Closed 2014-02-28

Related Activity

Type Inspection
Activity Nr 953163
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2014-02-04
Abatement Due Date 2014-02-12
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-02-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) on or about 12/19/13, at the establishment of Building 151. JFK Airport. Jamaica, NY Employees were allowed to operate a powered industrial truck without forklift training. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053567410 2020-05-03 0235 PPP 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, 11040
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202083
Loan Approval Amount (current) 202083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 24
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204170.27
Forgiveness Paid Date 2021-05-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2620752 SIGMA TECHNICAL SOLUTIONS, INC. - PVWJJN6RWN73 151 E HANGAR RD STE 284A, JAMAICA, NY, 11430-1318
Capabilities Statement Link -
Phone Number 718-995-4950
Fax Number -
E-mail Address info@sigmatsi.com
WWW Page -
E-Commerce Website -
Contact Person TODOR KALINKOV
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 90TM4
Year Established 2002
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 813920
NAICS Code's Description Professional Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State