Search icon

SIGMATEX, INC.

Company Details

Name: SIGMATEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1977 (48 years ago)
Entity Number: 438539
ZIP code: 10005
County: New York
Place of Formation: Delaware
Activity Description: Sigmatex is a leading distributor of commercial linens for the Healthcare, Hospitality and Linen Rental Industry. Since 1976 our mission has been to provide superior and measurable value to our customers while delivering a consistent and secure source of supply of high quality textile products; delivered on time and to specification.
Principal Address: 800 THIRD AVE, SUITE 2303, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-685-9009

Website http://www.sigmatexlanier.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49BJ0 Active Non-Manufacturer 2006-01-11 2024-03-01 2028-01-25 2024-01-23

Contact Information

POC MARCIA RODRIGUEZ
Phone +1 800-685-9009
Fax +1 212-888-3859
Address 800 3RD AVE STE 2302, NEW YORK, NY, 10022 7660, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIGMATEX, INC. 401(K) PLAN 2023 132887665 2024-07-17 SIGMATEX, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 800 3RD AVENUE, SUITE 2303, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2022 132887665 2023-07-07 SIGMATEX, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 800 3RD AVENUE, SUITE 2303, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2023-07-07
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2021 132887665 2022-10-12 SIGMATEX, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 800 3RD AVENUE, SUITE 2303, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2020 132887665 2021-07-27 SIGMATEX, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 800 3RD AVENUE, SUITE 2303, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2019 132887665 2020-07-20 SIGMATEX, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 551 5TH AVENUE, SUITE 1110, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2018 132887665 2019-10-03 SIGMATEX, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 551 5TH AVENUE, SUITE 1110, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2017 132887665 2018-06-29 SIGMATEX, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 551 5TH AVENUE, SUITE 1110, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2018-06-29
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2016 132887665 2017-07-12 SIGMATEX, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 551 5TH AVENUE, SUITE 1110, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2015 132887665 2016-09-14 SIGMATEX, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 551 5TH AVENUE, SUITE 1110, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing TERESA BODINE
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing TERESA BODINE
SIGMATEX, INC. 401(K) PLAN 2014 132887665 2015-07-20 SIGMATEX, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 2125930606
Plan sponsor’s address 551 5TH AVENUE, SUITE 1110, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MARCIA ROGRIGUEZ
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing MARCIA RODRIGUEZ

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAGMOHAN ANAND Chief Executive Officer 800 THIRD AVE, SUITE 2303, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1977-06-20 2024-06-06 Address 105-21 66 AVE., FOREST HILLS, NY, USA (Type of address: Registered Agent)
1977-06-20 2024-06-06 Address 105-20 66 AVE., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002107 2024-06-05 CERTIFICATE OF CHANGE BY ENTITY 2024-06-05
220104001806 2022-01-04 BIENNIAL STATEMENT 2022-01-04
20110527069 2011-05-27 ASSUMED NAME LLC INITIAL FILING 2011-05-27
A408856-3 1977-06-20 APPLICATION OF AUTHORITY 1977-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1337788404 2021-02-01 0202 PPS 551 5th Ave, New York, NY, 10176-0001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295540
Loan Approval Amount (current) 295540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10176-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297021.75
Forgiveness Paid Date 2021-08-11
6781697110 2020-04-14 0202 PPP 551 5th Avenue, New York, NY, 10176
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295500
Loan Approval Amount (current) 295500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10176-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296949.16
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400157 Marine Contract Actions 1994-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-01-11
Termination Date 1994-04-08
Section 1333

Parties

Name EVER CONCORD, LTD.
Role Defendant
Name SIGMATEX, INC.
Role Plaintiff

Date of last update: 21 Apr 2025

Sources: New York Secretary of State