Search icon

SIENIA CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: SIENIA CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (12 years ago)
Entity Number: 4511119
ZIP code: 11378
County: Queens
Place of Formation: New York
Activity Description: General Construction ( interior renovation, residential & commercial), office space, exterior renovation, roofing and masonry work.
Address: 48-14 54TH AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-731-6740

Phone +1 917-703-0010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA JANECZKO Chief Executive Officer 48-14 54TH AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
ANNA JANECZKO DOS Process Agent 48-14 54TH AVE, MASPETH, NY, United States, 11378

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SYLWESTER KACZYNSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2434848

Unique Entity ID

Unique Entity ID:
M2FLY4ZLCRD7
CAGE Code:
8HAE5
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2020-02-12

Commercial and government entity program

CAGE number:
8HAE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
SYLWESTER KACZYNSKI

Licenses

Number Status Type Date End date
2007166-DCA Active Business 2014-04-30 2025-02-28

Permits

Number Date End date Type Address
X022025206A13 2025-07-25 2025-10-08 OCCUPANCY OF SIDEWALK AS STIPULATED VAN CORTLANDT PARK EAST, BRONX, FROM STREET EAST 239 STREET TO STREET ONEIDA AVENUE
X022025206A12 2025-07-25 2025-10-08 CROSSING SIDEWALK VAN CORTLANDT PARK EAST, BRONX, FROM STREET EAST 239 STREET TO STREET ONEIDA AVENUE
X012025206A19 2025-07-25 2025-10-08 NYC PARKS - RECONSTRUCTION CONTRACT VAN CORTLANDT PARK EAST, BRONX, FROM STREET EAST 239 STREET TO STREET ONEIDA AVENUE
M012025189A97 2025-07-08 2025-10-08 NYC PARKS - RECONSTRUCTION CONTRACT EAST 128 STREET, MANHATTAN, FROM STREET PEDESTRIAN OVERPASS TO STREET PEDESTRIAN OVERPASS
M022025189B47 2025-07-08 2025-10-08 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 128 STREET, MANHATTAN, FROM STREET PEDESTRIAN OVERPASS TO STREET PEDESTRIAN OVERPASS

History

Start date End date Type Value
2025-03-31 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-02-12 Address 48-14 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212003692 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220321003539 2022-03-21 BIENNIAL STATEMENT 2022-01-01
210825002763 2021-08-25 BIENNIAL STATEMENT 2021-08-25
160426006020 2016-04-26 BIENNIAL STATEMENT 2016-01-01
140109010187 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546462 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546461 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254478 TRUSTFUNDHIC INVOICED 2020-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254479 RENEWAL INVOICED 2020-11-06 100 Home Improvement Contractor License Renewal Fee
2909643 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909644 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2541017 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541018 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1938668 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1938669 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
344751.00
Total Face Value Of Loan:
344751.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
433143.00
Total Face Value Of Loan:
433143.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$344,751
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,751
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$349,823.09
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $344,745
Utilities: $1
Jobs Reported:
56
Initial Approval Amount:
$433,143
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,143
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$438,839.13
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $433,143

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-02-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-06-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State