Search icon

SERGIMMO WHITESTONE INC.

Company Details

Name: SERGIMMO WHITESTONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2016 (8 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 5046133
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 462 6TH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 6TH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-09-20 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-01 2023-07-27 Address 462 6TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-01 2017-12-01 Address 32-75 STEINWAY STREET, STE.211, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000101 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
171201000212 2017-12-01 CERTIFICATE OF CHANGE 2017-12-01
161201000531 2016-12-01 CERTIFICATE OF INCORPORATION 2016-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-02 No data 462 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2828175 SCALE-01 INVOICED 2018-08-10 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7783838403 2021-02-12 0202 PPS 462 Avenue of the Americas, New York, NY, 10011-8414
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32343
Loan Approval Amount (current) 32343
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8414
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32529.66
Forgiveness Paid Date 2021-09-17
2848937706 2020-05-01 0202 PPP 462 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25265.42
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State