Search icon

SIO CAPITAL MANAGEMENT, LLC

Company Details

Name: SIO CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340342
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 535 FIFTH AVE, SUITE 910, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 535 FIFTH AVE, SUITE 910, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
204586565
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-18 2016-06-21 Address 535 FIFTH AVENUE, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-21 2014-08-18 Address 192 LEXINGTON AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-05-12 2009-09-21 Address 757 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-03-28 2006-05-12 Address 333 E. 30TH STREET, APT. 1K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160621002022 2016-06-21 BIENNIAL STATEMENT 2016-03-01
140818000962 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18
090921000455 2009-09-21 CERTIFICATE OF CHANGE 2009-09-21
060512000025 2006-05-12 CERTIFICATE OF CHANGE 2006-05-12
060328000477 2006-03-28 APPLICATION OF AUTHORITY 2006-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State