Search icon

SINEP CORPORATION

Company Details

Name: SINEP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190610
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 100 DUTCH HILL ROAD, SUITE 33, ORANGEBURG, NY, United States, 10962
Address: 130 NORTH MAIN STREET STE 201, Suite 330, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICKO FEINBERT DOS Process Agent 130 NORTH MAIN STREET STE 201, Suite 330, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
NICKO FEINBERG Chief Executive Officer 100 DUTCH HILL ROAD, SUITE 330, ORANGEBURG, NY, United States, 10962

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.

Unique Entity ID:
UZLMHWTQN4U6
UEI Expiration Date:
2024-04-02

Business Information

Doing Business As:
FRONTLINE DATA SERVICES
Division Name:
SINEP CORPORATION
Activation Date:
2023-04-06
Initial Registration Date:
2023-04-03

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 100 DUTCH HILL ROAD, SUITE 330, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-04-08 Address 100 DUTCH HILL ROAD, SUITE 330, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-04-08 Address 130 NORTH MAIN STREET STE 201, Suite 330, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2025-02-24 2025-02-24 Address 100 DUTCH HILL ROAD, SUITE 330, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408002243 2025-04-08 BIENNIAL STATEMENT 2025-04-08
250224001437 2025-02-24 BIENNIAL STATEMENT 2025-02-24
201229060230 2020-12-29 BIENNIAL STATEMENT 2019-04-01
050413000390 2005-04-13 CERTIFICATE OF INCORPORATION 2005-04-13

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
102600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103623.15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State