Search icon

SIENA DEVELOPMENT GROUP, INC.

Company Details

Name: SIENA DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4702440
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 275 MADISON AVENUE, SUITE 1905, NEW YORK, NY, United States, 10016
Principal Address: 253 CORTLAND ST., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN SCHNEIDER LLP DOS Process Agent 275 MADISON AVENUE, SUITE 1905, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AMBER ADAMS Chief Executive Officer 253 CORTLAND ST., LINDENHURST, NY, United States, 11757

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SUKBZMMXWGW7
CAGE Code:
8LSU6
UEI Expiration Date:
2024-10-25

Business Information

Activation Date:
2023-10-26
Initial Registration Date:
2020-04-09

History

Start date End date Type Value
2021-07-13 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2017-05-12 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2016-01-29 2017-05-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2015-01-29 2016-01-29 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2015-01-29 2017-05-12 Address PO BOX 2585, NEW YORK, NY, 10108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170518006134 2017-05-18 BIENNIAL STATEMENT 2017-01-01
170512000175 2017-05-12 CERTIFICATE OF AMENDMENT 2017-05-12
160129000353 2016-01-29 CERTIFICATE OF AMENDMENT 2016-01-29
150129010388 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State