Search icon

SINGER HOLDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SINGER HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1981 (44 years ago)
Entity Number: 737729
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 55 S. Main Street, Port Chester, NY, United States, 10573

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SINGER HOLDING CORPORATION DOS Process Agent 55 S. Main Street, Port Chester, NY, United States, 10573

Chief Executive Officer

Name Role Address
DANIEL SINGER Chief Executive Officer 55 S. MAIN STREET, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
133121491
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 500 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 55 S. MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-07-13 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1992-12-14 2024-08-07 Address 500 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1992-12-14 2024-08-07 Address 500 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001888 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220114002957 2022-01-14 BIENNIAL STATEMENT 2022-01-14
180626006181 2018-06-26 BIENNIAL STATEMENT 2017-12-01
151201006136 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140331002552 2014-03-31 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
3395105.89
Total Face Value Of Loan:
3395105.89

Paycheck Protection Program

Jobs Reported:
164
Initial Approval Amount:
$3,395,105.89
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,395,105.89
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,440,845.51
Servicing Lender:
Milestone Bank
Use of Proceeds:
Payroll: $3,395,105.89

Motor Carrier Census

DBA Name:
ROBISON OIL
Carrier Operation:
Interstate
Fax:
(914) 610-7104
Add Date:
1990-02-23
Operation Classification:
Private(Property)
power Units:
25
Drivers:
21
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FIREMAN'S FUND INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
SINGER HOLDING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PICANI,
Party Role:
Plaintiff
Party Name:
SINGER HOLDING CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State