Search icon

SDI INC.

Company Details

Name: SDI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453329
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, STE 2412, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 5TH AVE, STE 2412, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MICHEL KLEIN Chief Executive Officer 580 5TH AVE, STE 2412, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-01-04 2013-01-08 Address 580 5TH AVE, 2412, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-11-21 2011-01-04 Address 580 5TH AVE, 2412, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-11-21 2013-01-08 Address 580 5TH AVE, 2412, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-12-26 2013-01-08 Address 580 5TH AVENUE SUITE 2412, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060495 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161212006377 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141210007137 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130108002287 2013-01-08 BIENNIAL STATEMENT 2012-12-01
120511000891 2012-05-11 CERTIFICATE OF AMENDMENT 2012-05-11
110104002226 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081121003125 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061226000201 2006-12-26 CERTIFICATE OF INCORPORATION 2006-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709288308 2021-01-28 0202 PPS 580 5th Ave Ste 2412, New York, NY, 10036-4728
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38036
Loan Approval Amount (current) 38036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-4728
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38248.58
Forgiveness Paid Date 2021-08-27
9379757208 2020-04-28 0202 PPP 580 5th ave ste 2412, new york, NY, 10036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34463
Loan Approval Amount (current) 34463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35051.23
Forgiveness Paid Date 2022-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207596 Other Contract Actions 2022-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-14
Termination Date 2023-09-20
Date Issue Joined 2023-03-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name SDI INC.
Role Plaintiff
Name SEALED AIR CORPORATION
Role Defendant
2203586 Other Contract Actions 2022-06-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 457000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-17
Termination Date 2022-11-29
Date Issue Joined 2022-08-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name SDI INC.
Role Plaintiff
Name CYTEC ENGINEERED MATERI,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State