Search icon

SIDEWAYS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDEWAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (16 years ago)
Entity Number: 3886705
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 212 WEST 35TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
TIMOTHY MURPHY Chief Executive Officer 212 WEST 35TH ST, 15TH FLOOR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
171211006335 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151203006436 2015-12-03 BIENNIAL STATEMENT 2015-12-01
151008006432 2015-10-08 BIENNIAL STATEMENT 2013-12-01
091208000612 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
229105.00
Total Face Value Of Loan:
229105.00
Date:
2020-04-16
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:
222010.00
Total Face Value Of Loan:
222010.00
Date:
2015-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
350000.00

Trademarks Section

Serial Number:
86937180
Mark:
AGENCY BLACK
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AGENCY BLACK

Goods And Services

For:
Marketing services, namely, creative marketing design services, marketing strategy services, advertising, social media marketing, email marketing, marketing content development, advertising media planning and placement services, and creative direction for marketing and advertising
International Classes:
035 - Primary Class
Class Status:
Active
For:
Graphic design services for others
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$229,105
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,105
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,670.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $229,102
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$222,010
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$224,548.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $169,910
Utilities: $4,500
Mortgage Interest: $0
Rent: $33,600
Refinance EIDL: $0
Healthcare: $13000
Debt Interest: $1,000

Court Cases

Court Case Summary

Filing Date:
1988-05-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEE CAPLIN INC
Party Role:
Plaintiff
Party Name:
SIDEWAYS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State