Search icon

J. SAHANTADAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. SAHANTADAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1985 (40 years ago)
Entity Number: 1018972
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 302 VINE ST, LIVERPOOL, NY, United States, 13212
Principal Address: 302 VINE ST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 VINE ST, LIVERPOOL, NY, United States, 13212

Chief Executive Officer

Name Role Address
JOHN H GORMEL Chief Executive Officer 302 VINE ST, LIVERPOOL, NY, United States, 13088

Unique Entity ID

Unique Entity ID:
NCQKX2HAPSL2
CAGE Code:
8XTW1
UEI Expiration Date:
2022-06-24

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-22

Form 5500 Series

Employer Identification Number (EIN):
161260679
Plan Year:
2024
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218386 Alcohol sale 2025-05-27 2025-05-27 2025-06-30 116 SOUTH WILLOW STREET, LIVERPOOL, New York, 13088 Restaurant
0423-21-221385 Alcohol sale 2025-05-27 2025-05-27 2025-06-30 116 SOUTH WILLOW STREET, LIVERPOOL, New York, 13088 Additional Bar
0370-24-225617 Alcohol sale 2024-08-22 2024-08-22 2024-09-30 302 VINE STREET, LIVERPOOL, NY, 13088 Food & Beverage Business

History

Start date End date Type Value
1985-08-15 1993-03-03 Address 302 VINE ST., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002096 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110908002528 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090803002829 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070813003151 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051005002320 2005-10-05 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
415488.00
Total Face Value Of Loan:
415488.00
Date:
2020-04-15
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:
296777.00
Total Face Value Of Loan:
296777.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$296,777
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$298,769.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $241,777
Utilities: $15,000
Mortgage Interest: $0
Rent: $30,000
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0
Jobs Reported:
48
Initial Approval Amount:
$415,488
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$415,488
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$418,367.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $415,488

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State