Search icon

SITOMERCURIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SITOMERCURIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2016 (9 years ago)
Entity Number: 5026137
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 191 S. MAIN STREET, NEW CITY, NY, United States, 10956
Principal Address: 191 S Main Street, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SITOMERCURIO INC DOS Process Agent 191 S. MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JENNA SITOMER Chief Executive Officer 191 S MAIN STREET, NEW CITY, NY, United States, 10956

Unique Entity ID

Unique Entity ID:
N17LTFX5PHJ3
UEI Expiration Date:
2023-05-31

Business Information

Activation Date:
2022-06-01
Initial Registration Date:
2022-03-24

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235817 Alcohol sale 2023-05-04 2023-05-04 2025-04-30 191-195 S MAIN ST, NEW CITY, New York, 10956 Restaurant

History

Start date End date Type Value
2024-10-18 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-20 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221005002145 2022-10-05 BIENNIAL STATEMENT 2022-10-01
220810000014 2022-08-10 BIENNIAL STATEMENT 2020-10-01
161020010260 2016-10-20 CERTIFICATE OF INCORPORATION 2016-10-20

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
24026.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
75743.00
Total Face Value Of Loan:
75743.00
Date:
2020-05-02
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:
29267.00
Total Face Value Of Loan:
29267.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
360000.00
Total Face Value Of Loan:
360000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$29,267
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,267
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,650.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,950
Rent: $7,317
Jobs Reported:
15
Initial Approval Amount:
$75,743
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,743
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,679.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,738
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State