Search icon

SIPALA CORP.

Company Details

Name: SIPALA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543317
ZIP code: 10016
County: New York
Place of Formation: New York
Address: THREAD, 238 EAST 33RD STREET / APT 20, NEW YORK, NY, United States, 10016
Principal Address: 238 EAST 33RD ST / SUITE 20, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SADIA BRANGAN Chief Executive Officer 238 EAST 33RD ST / SUITE 20, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THREAD, 238 EAST 33RD STREET / APT 20, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-07-06 2011-07-21 Address 238 EAST 33RD ST, STE 20, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-07-06 2011-07-21 Address 238 EAST 33RD ST, STE 20, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-07-16 2011-07-21 Address DBA THREAD, 238 E 33RD STREET, APT. 20, NEW YORK, NY, 10016, 4844, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130716002351 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110721002134 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090706002053 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070716000476 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147021 CL VIO INVOICED 2011-05-20 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9452967100 2020-04-15 0202 PPP C/O THREAD, New York City, NY, 10016
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25253
Loan Approval Amount (current) 25253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25501.32
Forgiveness Paid Date 2021-04-14
4886608403 2021-02-07 0202 PPS 140 Nassau St, New York, NY, 10038-1501
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25157
Loan Approval Amount (current) 25157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10038-1501
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25321.92
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State