-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
SIAM PRODUCTIONS LLC
Company Details
Name: |
SIAM PRODUCTIONS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Nov 2003 (22 years ago)
|
Entity Number: |
2979679 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
575 8th Ave, 1712, New York, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
575 8th Ave, 1712, New York, NY, United States, 10018
|
Agent
Name |
Role |
Address |
DAVID CAMPANILE
|
Agent
|
253 W 73RD ST STE 10F, NY, NY, 10023
|
Unique Entity ID
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
UEI Expiration Date:
2019-09-05
Business Information
Activation Date:
2018-09-05
Initial Registration Date:
2009-12-01
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-09-05
Contact Information
History
Start date |
End date |
Type |
Value |
2003-11-20
|
2004-12-10
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2003-11-20
|
2005-10-26
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210823000515
|
2021-08-23
|
BIENNIAL STATEMENT
|
2021-08-23
|
171110006277
|
2017-11-10
|
BIENNIAL STATEMENT
|
2017-11-01
|
151116006103
|
2015-11-16
|
BIENNIAL STATEMENT
|
2015-11-01
|
131108006796
|
2013-11-08
|
BIENNIAL STATEMENT
|
2013-11-01
|
111116003151
|
2011-11-16
|
BIENNIAL STATEMENT
|
2011-11-01
|
USAspending Awards / Contracts
Procurement Instrument Identifier:
SECHQ112P8078
Action Obligation:
8488.00
Base And Exercised Options Value:
8488.00
Base And All Options Value:
8488.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2012-09-20
Description:
2012 AICPA CONFERENCE ON SEC AND PCAOB DEVELOPMENTS SATELLITE BROADCAST
Naics Code:
517410: SATELLITE TELECOMMUNICATIONS
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS
Procurement Instrument Identifier:
SECHQ109P9102
Action Obligation:
7839.00
Base And Exercised Options Value:
7839.00
Base And All Options Value:
7839.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2009-12-04
Description:
AICPA CONFERENCE SATELITTE DOWN-LINK
Naics Code:
517911: TELECOMMUNICATIONS RESELLERS
Product Or Service Code:
D316: TELECOMMUNICATION NETWORK MGMT SVCS
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
42650.00
Total Face Value Of Loan:
42650.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42650
Current Approval Amount:
42650
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
43101.64
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State