Search icon

3115 SEDGWICK CORP.

Company Details

Name: 3115 SEDGWICK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1983 (42 years ago)
Entity Number: 871878
ZIP code: 12601
County: Bronx
Place of Formation: New York
Address: 2633 South Road, Unit D1, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3115 SEDGWICK CORP. DOS Process Agent 2633 South Road, Unit D1, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
GEORGE GRISHAJ Chief Executive Officer 2633 SOUTH ROAD, UNIT D1, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2009-12-24 2020-05-26 Address 3115 SEDGWICK AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-10-19 2009-12-24 Address 16 DIXWELL ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-19 Address 16 DIXWALL RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-19 Address 16 DIXWALL RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-19 Address 16 DIXWALL RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1983-10-04 1992-11-05 Address 3115 SEDGWICK AVE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705001907 2022-07-05 BIENNIAL STATEMENT 2021-10-01
200526060425 2020-05-26 BIENNIAL STATEMENT 2019-10-01
131112007250 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111014002376 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091224002003 2009-12-24 BIENNIAL STATEMENT 2009-10-01
071031002954 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051213002170 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031015002533 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011116002485 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991104002266 1999-11-04 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8760078500 2021-03-10 0202 PPP 16 Dixwell Rd, New City, NY, 10956-1922
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-1922
Project Congressional District NY-17
Number of Employees 2
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State