Search icon

SIANO & COMPANY, LTD.

Company Details

Name: SIANO & COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2010 (15 years ago)
Entity Number: 3996362
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 52 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507
Principal Address: 52 BABBITT ROAD, BEFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG SIANO Chief Executive Officer 52 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 BABBITT ROAD, BEDFORD HILLS, NY, United States, 10507

Filings

Filing Number Date Filed Type Effective Date
130702006159 2013-07-02 BIENNIAL STATEMENT 2012-09-01
100916000408 2010-09-16 CERTIFICATE OF INCORPORATION 2010-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5729128206 2020-08-08 0202 PPP 52 BABBITT RD, BEDFORD HILLS, NY, 10507-1803
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-1803
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20908.04
Forgiveness Paid Date 2021-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State