Search icon

SIGMA TECHNICAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TODOR KALINKOV
Ownership and Self-Certifications:
Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P2620752

Unique Entity ID

Unique Entity ID:
PVWJJN6RWN73
CAGE Code:
90TM4
UEI Expiration Date:
2026-05-16

Business Information

Activation Date:
2025-05-18
Initial Registration Date:
2021-05-06

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-06-03 Address 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-11-11 Address 56 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-06-03 Address 56 BEDFORD AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603003391 2025-06-03 BIENNIAL STATEMENT 2025-06-03
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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
202083.00
Total Face Value Of Loan:
202083.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-19
Type:
Unprog Rel
Address:
BULDING 151 JFK INTERNATIONAL AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$202,083
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,170.27
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $202,083

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State