Search icon

SIGMA VALUATION CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGMA VALUATION CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914052
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGRON AVE, SUITE 401, NEW YORK, NY, United States, 10017
Principal Address: 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID N RUDMAN Agent 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
DAVID RUDMAN Chief Executive Officer 355 LEXINGTON AVE, SUITE 401, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVID N RUDMAN DOS Process Agent 355 LEXINGRON AVE, SUITE 401, NEW YORK, NY, United States, 10017

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVID RUDMAN
User ID:
P2303950
Trade Name:
SIGMA VALUATION CONSULTING INC

Unique Entity ID

Unique Entity ID:
V3Z6DCRKCZU8
CAGE Code:
83DT7
UEI Expiration Date:
2025-12-17

Business Information

Doing Business As:
SIGMA VALUATION CONSULTING INC
Activation Date:
2024-12-18
Initial Registration Date:
2018-04-30

Commercial and government entity program

CAGE number:
83DT7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-17

Contact Information

POC:
DAVID RUDMAN
Corporate URL:
www.sigmavaluation.com

Form 5500 Series

Employer Identification Number (EIN):
271995566
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 355 LEXINGTON AVE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202001934 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220324002511 2022-03-24 BIENNIAL STATEMENT 2022-02-01
200310000756 2020-03-10 CERTIFICATE OF CHANGE 2020-03-10
190417000316 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
180201006437 2018-02-01 BIENNIAL STATEMENT 2018-02-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$82,146
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,913.45
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $82,146

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State