Search icon

SIGMA VALUATION CONSULTING, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V3Z6DCRKCZU8 2024-12-17 355 LEXINGTON AVE, RM 401, NEW YORK, NY, 10017, 6600, USA 355 LEXINGTON AVE SUITE 401, NEW YORK, NY, 10017, 6603, USA

Business Information

URL www.sigmavaluation.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-20
Initial Registration Date 2018-04-30
Entity Start Date 2006-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID RUDMAN
Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name DAVID RUDMAN
Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2023 271995566 2024-10-13 SIGMA VALUATION CONSULTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
SIGMA VALUATION CONSULTING INC 401(K) PLAN 2022 271995566 2023-09-13 SIGMA VALUATION CONSULTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2021 271995566 2022-05-17 SIGMA VALUATION CONSULTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING INC 401(K) PLAN 2021 271995566 2022-09-06 SIGMA VALUATION CONSULTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2020 271995566 2021-10-01 SIGMA VALUATION CONSULTING, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2019 271995566 2020-10-14 SIGMA VALUATION CONSULTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DAVID RUDMAN
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2018 271995566 2019-04-24 SIGMA VALUATION CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing DAVID RUDMAN
Role Employer/plan sponsor
Date 2019-04-24
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2017 271995566 2018-07-27 SIGMA VALUATION CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing DAVID RUDMAN
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2016 271995566 2017-07-05 SIGMA VALUATION CONSULTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing DAVID RUDMAN
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing DAVID RUDMAN
SIGMA VALUATION CONSULTING, INC. 401(K) PROFIT SHARING PLAN 2015 271995566 2016-10-13 SIGMA VALUATION CONSULTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 2128678864
Plan sponsor’s address 261 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DAVID RUDMAN
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing DAVID RUDMAN

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

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 355 LEXINGTON AVE, 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
2020-03-10 2024-02-02 Address 355 LEXINGRON AVE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-04-17 2024-02-02 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-04-17 2020-03-10 Address SUITE 1300, 225 W WASHINGTON STREET, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2017-02-15 2024-02-02 Address 355 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-03-30 2017-02-15 Address 261 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

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
170215006306 2017-02-15 BIENNIAL STATEMENT 2016-02-01
140423002498 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120330002002 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100305000207 2010-03-05 CERTIFICATE OF CHANGE 2010-03-05
100225000584 2010-02-25 CERTIFICATE OF MERGER 2010-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4451597200 2020-04-27 0202 PPP 355 LEXINGTON AVE 4TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82146
Loan Approval Amount (current) 82146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82913.45
Forgiveness Paid Date 2021-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2303950 SIGMA VALUATION CONSULTING INC SIGMA VALUATION CONSULTING INC V3Z6DCRKCZU8 355 LEXINGTON AVE, RM 401, NEW YORK, NY, 10017-6600
Capabilities Statement Link -
Phone Number 212-867-8864
Fax Number -
E-mail Address drudman@sigmavaluation.com
WWW Page www.sigmavaluation.com
E-Commerce Website -
Contact Person DAVID RUDMAN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 83DT7
Year Established 2006
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State