Search icon

SIS INTERNATIONAL RESEARCH INC.

Company Details

Name: SIS INTERNATIONAL RESEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2005 (20 years ago)
Entity Number: 3214619
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 11 EAST 22ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 11 EAST 22ND ST, 2ND FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
719P4 Obsolete Non-Manufacturer 2013-12-20 2024-02-29 2023-08-24 No data

Contact Information

POC RUTH STANAT
Phone +1 212-505-6805
Address 11 E 22ND ST FL 2, NEW YORK, NY, 10010 5337, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SIS INTERNATIONAL RESEARCH INC. DOS Process Agent 11 EAST 22ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
RUTH STANAT Chief Executive Officer 11 EAST 22ND ST, 2ND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 11 EAST 22ND ST, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-01 Address 11 EAST 22ND STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-06-04 2023-06-01 Address 11 EAST 22ND ST, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-06-04 2021-06-01 Address 11 EAST 22ND STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-01-29 2019-06-04 Address 11 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-12-06 2019-06-04 Address 11 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-02-17 2018-12-06 Address 845 U.N. PLAZA, APT 14E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-14 2019-06-04 Address 11 EAST 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-07-23 2016-02-17 Address 845 U.N. PLAZA, APT 14E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-07-23 2011-06-14 Address 11 EAST 22ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601005388 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061190 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060522 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190129002039 2019-01-29 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
181206000763 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
170613006045 2017-06-13 BIENNIAL STATEMENT 2017-06-01
160217006040 2016-02-17 BIENNIAL STATEMENT 2015-06-01
130618002215 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110614002806 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090602002136 2009-06-02 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006848305 2021-01-21 0202 PPS 11 E 22nd St Fl 2, New York, NY, 10010-5337
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25160
Loan Approval Amount (current) 25160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5337
Project Congressional District NY-12
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25335.09
Forgiveness Paid Date 2021-10-07
4789487210 2020-04-27 0202 PPP 11 E 22nd St 2fl, NEW YORK, NY, 10010
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25160
Loan Approval Amount (current) 25160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25310.76
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State