Search icon

SIREN UNIVERSAL GROUP CORP

Company Details

Name: SIREN UNIVERSAL GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2018 (7 years ago)
Entity Number: 5427842
ZIP code: 11102
County: New York
Place of Formation: New York
Principal Address: 1446A 30TH AVE, ASTORIA, NY, United States, 11102
Address: 1446a 30th ave, apt 2, Astoria, NY, United States, 11102

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SHERWIN STEELE Agent 1446A 30TH AVE, ASTORIA, NY, 11102

DOS Process Agent

Name Role Address
SHERWIN STEELE DOS Process Agent 1446a 30th ave, apt 2, Astoria, NY, United States, 11102

Chief Executive Officer

Name Role Address
SHERWIN STEELE Chief Executive Officer 1446 A 30TH AVE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1446 A 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-01 Address 1446 A 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-01 Address 1446 A 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2018-10-17 2020-10-08 Address 1446A 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2018-10-17 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2018-10-17 2024-10-01 Address 1446A 30TH AVE, ASTORIA, NY, 11102, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001040522 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221226000329 2022-12-26 BIENNIAL STATEMENT 2022-10-01
201008060642 2020-10-08 BIENNIAL STATEMENT 2020-10-01
190607000640 2019-06-07 CERTIFICATE OF AMENDMENT 2019-06-07
181017010639 2018-10-17 CERTIFICATE OF INCORPORATION 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531967908 2020-06-10 0202 PPP 1446 a 30th ave, ASTORIA, NY, 11102-3638
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11102-3638
Project Congressional District NY-14
Number of Employees 2
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13832.81
Forgiveness Paid Date 2021-06-11
2132818804 2021-04-11 0202 PPS 1446A 30th Ave N/A, Astoria, NY, 11102-3641
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5146
Loan Approval Amount (current) 20583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3641
Project Congressional District NY-14
Number of Employees 2
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20788.27
Forgiveness Paid Date 2022-05-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State