Search icon

SINGH & COMPANY INC.

Company Details

Name: SINGH & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4327057
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 111-11 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUKHWINDER SINGH Chief Executive Officer 111-11 101ST AVE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
SINGH & COMPANY INC DOS Process Agent 111-11 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 111-11 101ST AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2022-05-24 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-22 2023-07-20 Address 111-11 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2019-05-22 2023-07-20 Address 111-11 101ST AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2014-12-17 2019-05-22 Address 11506 95TH AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2014-12-17 2019-05-22 Address 11506 95TH AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2012-12-03 2019-05-22 Address 115-06 95TH AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2012-12-03 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720001600 2023-07-20 BIENNIAL STATEMENT 2022-12-01
190522060227 2019-05-22 BIENNIAL STATEMENT 2018-12-01
141217006537 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121203000429 2012-12-03 CERTIFICATE OF INCORPORATION 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407127305 2020-04-30 0202 PPP 111-11 101st Avenue, S Richmond Hill, NY, 11419
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address S Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33950.64
Forgiveness Paid Date 2021-09-08
4282028405 2021-02-06 0202 PPS 11111 101st Ave, South Richmond Hill, NY, 11419-1121
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36237
Loan Approval Amount (current) 36237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1121
Project Congressional District NY-05
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36730.42
Forgiveness Paid Date 2022-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State