Search icon

SINAI I, INC.

Company Details

Name: SINAI I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975491
ZIP code: 11691
County: Nassau
Place of Formation: New York
Address: 1224 BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-868-0202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
YEFIM PORTNOV Chief Executive Officer 1224 BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2024-09-12 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 259 BURNSIDE AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1224 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101037497 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230615004478 2023-06-15 BIENNIAL STATEMENT 2021-11-01
201202061074 2020-12-02 BIENNIAL STATEMENT 2019-11-01
060110002877 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031110000769 2003-11-10 CERTIFICATE OF INCORPORATION 2003-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4563357203 2020-04-27 0202 PPP 1224 Brunswick ave, far rockaway, NY, 11691
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1969900
Loan Approval Amount (current) 1969900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address far rockaway, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 190
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1993867.12
Forgiveness Paid Date 2021-07-26
6994298609 2021-03-23 0202 PPS 1224 Brunswick Ave, Far Rockaway, NY, 11691-3920
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1917123
Loan Approval Amount (current) 1917123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3920
Project Congressional District NY-05
Number of Employees 190
NAICS code 485991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1933099.02
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2726198 Intrastate Non-Hazmat 2024-05-01 2000000 2023 1 97 Priv. Pass. (Business), Priv. Pass.(Non-business)
Legal Name SINAI I INC
DBA Name SINAI VAN SERVICE
Physical Address 1224 BRUNSWICK AVE, FAR ROCKAWAY, NY, 11691, US
Mailing Address PO BOX 960246, INWOOD, NY, 11096, US
Phone (718) 868-0099
Fax (718) 327-3010
E-mail SINAII98@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100135 Fair Labor Standards Act 2021-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-11
Termination Date 2021-11-22
Date Issue Joined 2021-05-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name JENKINS,
Role Plaintiff
Name SINAI I, INC.
Role Defendant
1301306 Fair Labor Standards Act 2013-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-11
Termination Date 2013-08-13
Date Issue Joined 2013-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name ABAEV
Role Plaintiff
Name SINAI I, INC.
Role Defendant
1203199 Fair Labor Standards Act 2012-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-27
Termination Date 2013-08-08
Date Issue Joined 2012-09-10
Pretrial Conference Date 2012-11-08
Section 1331
Status Terminated

Parties

Name KRAYER,
Role Plaintiff
Name SINAI I, INC.
Role Defendant
2004916 Fair Labor Standards Act 2020-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-13
Termination Date 2022-01-13
Date Issue Joined 2021-02-16
Section 0002
Sub Section FL
Status Terminated

Parties

Name SHMARKATYUK
Role Plaintiff
Name SINAI I, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State