Search icon

SIEGELVISION CORP.

Company Details

Name: SIEGELVISION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1981 (44 years ago)
Entity Number: 693811
ZIP code: 10016
County: New York
Place of Formation: New York
Address: SIEGELVISION CORP., 9 EAST 40TH STREET, 17TH FL, NY, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIEGELVISION 401(K) PLAN 2023 133071793 2024-07-12 SIEGELVISION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9173753076
Plan sponsor’s address 211 CENTRAL PARK WEST, SUITE 9G, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing LUCILLE DE CRISTOFARO
SIEGELVISION 401(K) PLAN 2022 133071793 2023-09-14 SIEGELVISION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9173753076
Plan sponsor’s address 211 CENTRAL PARK WEST, SUITE 9G, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing LUCILLE DE CRISTOFARO
SIEGELVISION 401(K) PLAN 2021 133071793 2022-10-14 SIEGELVISION CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9173753076
Plan sponsor’s address 211 CENTRAL PARK WEST, SUITE 9G, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing LUCILLE DE CRISTOFARO
SIEGELVISION 401(K) PLAN 2020 133071793 2021-10-07 SIEGELVISION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 6467386003
Plan sponsor’s address 211 CENTRAL PARK WEST, SUITE 9G, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LUCILLE DE CRISTOFARO
SIEGELVISION 401(K) PLAN 2019 133071793 2020-09-23 SIEGELVISION CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 6467386003
Plan sponsor’s address 9 E. 40TH STREET, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing LUCILLE DE CRISTOFARO
SIEGELVISION 401(K) PLAN 2018 133071793 2019-10-08 SIEGELVISION CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 6467386003
Plan sponsor’s address 9 E. 40TH STREET, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing LUCILLE DE CRISTOFARO
SIEGELVISION 401(K) PLAN 2017 133071793 2018-10-10 SIEGELVISION CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 6467386000
Plan sponsor’s address 9 E. 40TH STREET, 17TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing LUCILLE DE CRISTOFARO

DOS Process Agent

Name Role Address
C/O ALAN SIEGEL DOS Process Agent SIEGELVISION CORP., 9 EAST 40TH STREET, 17TH FL, NY, NY, United States, 10016

History

Start date End date Type Value
2008-07-16 2015-09-11 Address 575 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-04-17 2008-07-16 Address 120 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911000160 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
080716000394 2008-07-16 CERTIFICATE OF AMENDMENT 2008-07-16
A758052-4 1981-04-17 CERTIFICATE OF INCORPORATION 1981-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7586617205 2020-04-28 0202 PPP 211 Central Park West, Suite 9G, New York, NY, 10024
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216335
Loan Approval Amount (current) 216335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10024-0002
Project Congressional District NY-12
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 218606.52
Forgiveness Paid Date 2021-05-21
6615608302 2021-01-27 0202 PPS 211 Central Park W Ste 9G, New York, NY, 10024-6054
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123050
Loan Approval Amount (current) 123050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10024-6054
Project Congressional District NY-12
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 123706.27
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State