Search icon

SIG CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SIG CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2007 (18 years ago)
Entity Number: 3488820
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1019-38TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IZZY GOLDBERG Chief Executive Officer 1019-38TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1019-38TH STREET, BROOKLYN, NY, United States, 11219

Unique Entity ID

CAGE Code:
7G6Z6
UEI Expiration Date:
2020-09-01

Business Information

Activation Date:
2019-09-02
Initial Registration Date:
2015-09-11

Commercial and government entity program

CAGE number:
7G6Z6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-30
CAGE Expiration:
2028-11-02
SAM Expiration:
2024-10-30

Contact Information

POC:
MAX GOLDBERG

Permits

Number Date End date Type Address
B022023354B03 2023-12-20 2024-01-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AVENUE X, BROOKLYN, FROM STREET STRYKER STREET TO STREET WEST 2 STREET
B012023354A45 2023-12-20 2024-01-30 RESET, REPAIR OR REPLACE CURB-PROTECTED AVENUE X, BROOKLYN, FROM STREET STRYKER STREET TO STREET WEST 2 STREET
B012023354A46 2023-12-20 2024-01-30 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 2 STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y
B022023354B02 2023-12-20 2024-01-30 PLACE MATERIAL ON STREET AVENUE X, BROOKLYN, FROM STREET STRYKER STREET TO STREET WEST 2 STREET
B022023354B04 2023-12-20 2024-01-30 PLACE MATERIAL ON STREET WEST 2 STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y

History

Start date End date Type Value
2025-05-28 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-21 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303061982 2021-03-03 BIENNIAL STATEMENT 2021-03-01
191002060652 2019-10-02 BIENNIAL STATEMENT 2019-03-01
170322006061 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150304006366 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130308006534 2013-03-08 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1340480.00
Total Face Value Of Loan:
1340480.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-20
Type:
Planned
Address:
890 ERSKINE ST, BROOKLYN, NY, 11239
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,023,452.05
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $2,000,000
Jobs Reported:
7
Initial Approval Amount:
$1,340,480
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,340,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,358,842.74
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $1,340,480

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(347) 823-2249
Add Date:
2016-06-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE MASON T,
Party Role:
Plaintiff
Party Name:
SIG CONTRACTING CORP.
Party Role:
Defendant
Party Name:
DURANTAS
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
SIG CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
SIG CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State