Search icon

R & I SINAI GROUP INC

Company Details

Name: R & I SINAI GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682800
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 2138 EAST 1ST Street, 2R, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & I SINAI GROUP INC DOS Process Agent 2138 EAST 1ST Street, 2R, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
IVAN VINAGA Chief Executive Officer 2138 EAST 1ST STREET, 2R, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
210803002062 2021-08-03 BIENNIAL STATEMENT 2021-08-03
141231000330 2014-12-31 CERTIFICATE OF CORRECTION 2014-12-31
141219010064 2014-12-19 CERTIFICATE OF INCORPORATION 2014-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142268608 2021-03-12 0202 PPS 2138 E 1st St Apt 2R, Brooklyn, NY, 11223-4723
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 46
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4092
Loan Approval Amount (current) 4092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4723
Project Congressional District NY-08
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3562.84
Forgiveness Paid Date 2021-11-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State