Search icon

SIORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SIORK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798132
ZIP code: 10069
County: New York
Place of Formation: Delaware
Address: 240 RIVERSIDE BLVD APT 5K, NEW YORK, NY, United States, 10069
Principal Address: 1412 BROADWAY 21ST FLOOR, SUITE 21V, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
HARUKI MASUDA DOS Process Agent 240 RIVERSIDE BLVD APT 5K, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
HARUKI MASUDA Chief Executive Officer 1412 BROADWAY 21ST FLOOR, SUITE 21V, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
352535205
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 1412 BROADWAY 21ST FLOOR, SUITE 21V, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-01 Address 1412 BROADWAY 21ST FLOOR, SUITE 21V, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-01 Address 240 RIVERSIDE BLVD APT 5K, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2023-07-01 2023-07-01 Address 1412 BROADWAY 21ST FLOOR, SUITE 21V, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-01 Address 240 RIVERSIDE BLVD APT 5K, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701046624 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230701001625 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210701002213 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190701061144 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170927006086 2017-09-27 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
47500.00
Total Face Value Of Loan:
47500.00
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:
48600.00
Total Face Value Of Loan:
48600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$48,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,921.3
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $48,600
Jobs Reported:
1
Initial Approval Amount:
$47,500
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,741.46
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $47,494
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State