Search icon

SIGMA SALES CORP.

Company Details

Name: SIGMA SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3054801
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 59 WILLOW RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGMA SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 201331387 2024-04-18 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 59 WILLOW RIDGE DR, SMITHTOWN, NY, 117871570

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing JAMES POMARICO
SIGMA SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 201331387 2023-05-15 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 59 WILLOW RIDGE DR, SMITHTOWN, NY, 117871570

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing JAMES POMARICO
SIGMA SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 201331387 2022-06-15 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 59 WILLOW RIDGE DR, SMITHTOWN, NY, 117871570

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JAMES POMARICO
SIGMA SALES CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 201331387 2020-06-05 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 20 BROADHALLOW RD SUITE 2008A, MELVILLE, NY, 117478236

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing JAMES POMARICO
SIGMA SALES CORP 401 K PROFIT SHARING PLAN TRUST 2018 201331387 2019-05-23 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 20 BROADHALLOW RD SUITE 2008A, MELVILLE, NY, 117478236

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing JAMES POMARICO
SIGMA SALES CORP 401 K PROFIT SHARING PLAN TRUST 2017 201331387 2018-07-20 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 20 BROADHALLOW RD SUITE 2008A, MELVILLE, NY, 117478236

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing JAMES POMARICO
SIGMA SALES CORP 401 K PROFIT SHARING PLAN TRUST 2016 201331387 2017-05-12 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 20 BROADHALLOW RD SUITE 2008A, MELVILLE, NY, 117478236

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing JAMES POMARICO
SIGMA SALES CORP 401 K PROFIT SHARING PLAN TRUST 2013 201331387 2014-06-19 SIGMA SALES CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 5164803655
Plan sponsor’s address 20 BROADHALLOW RD SUITE 2008A, MELVILLE, NY, 117478236

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing JAMES POMARICO

Chief Executive Officer

Name Role Address
JAMES POMARICO Chief Executive Officer 59 WILLOW RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
JAMES POMARICO DOS Process Agent 59 WILLOW RIDGE DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2004-05-18 2020-12-01 Address 555 BROADHOLLOW RD. SUITE 115, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061412 2020-12-01 BIENNIAL STATEMENT 2018-05-01
040518000358 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1424047407 2020-05-04 0235 PPP 20 Broadhollow Rd Suite 2008A, MELVILLE, NY, 11747
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25200.76
Forgiveness Paid Date 2021-02-25
2573758707 2021-03-29 0235 PPS 59 Willow Ridge Dr, Smithtown, NY, 11787-1570
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22350
Loan Approval Amount (current) 22350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-1570
Project Congressional District NY-01
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22460.12
Forgiveness Paid Date 2021-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State