Search icon

SANRAJ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANRAJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1143945
ZIP code: 11208
County: Nassau
Place of Formation: New York
Address: 714 South Conduit Boulevard, BROOKLYN, NY, United States, 11208
Principal Address: 714 South Conduit Boulevard, Brooklyn, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAILESH PATEL Chief Executive Officer 714 SOUTH CONDUIT BOULEVARD, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 South Conduit Boulevard, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 714 SOUTH CONDUIT BOULEVARD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-17 Address 61 SHAFTER AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250117002920 2025-01-17 BIENNIAL STATEMENT 2025-01-17
151218002034 2015-12-18 BIENNIAL STATEMENT 2015-02-01
101213002285 2010-12-13 BIENNIAL STATEMENT 2009-02-01
050311002295 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030204002025 2003-02-04 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
86710.55
Total Face Value Of Loan:
86710.55
Date:
2015-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2975000.00
Total Face Value Of Loan:
2975000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86710.55
Current Approval Amount:
86710.55
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88372.5

Court Cases

Court Case Summary

Filing Date:
2020-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIDIER HOSSAIN
Party Role:
Plaintiff
Party Name:
SANRAJ, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANRAJ, INC.
Party Role:
Defendant
Party Name:
RODRIGUEZ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CERVANTES,
Party Role:
Plaintiff
Party Name:
SANRAJ, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State