Search icon

S & I CORP.

Company Details

Name: S & I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1983 (42 years ago)
Entity Number: 869030
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 538 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
SYLVIA EDELSTEIN Chief Executive Officer 538 ROOSEVELT WAY, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2009-11-02 2011-09-22 Address 540 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-11-02 2011-09-22 Address 540 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-05-04 2009-11-02 Address 80-42 212 STREET, JAMAICA, NY, 11427, USA (Type of address: Chief Executive Officer)
1993-05-04 2009-11-02 Address 80-42 212 STREET, JAMAICA, NY, 11427, USA (Type of address: Principal Executive Office)
1993-05-04 2011-09-22 Address 80-42 212 STREET, JAMAICA, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110922002606 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091102002638 2009-11-02 BIENNIAL STATEMENT 2009-09-01
070829002939 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051115002088 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030822002126 2003-08-22 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State