Search icon

SANRAJ, INC.

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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
2023-02-24 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-31 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-18 2025-01-17 Address 61 SHAFTER AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2015-12-18 2025-01-17 Address 714 S CONDUIE AVE, BROOKLYN, NY, 11507, USA (Type of address: Service of Process)
2005-03-11 2015-12-18 Address 62 LORDS WAY, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
010213002532 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990317002070 1999-03-17 BIENNIAL STATEMENT 1999-02-01
970415002082 1997-04-15 BIENNIAL STATEMENT 1997-02-01
B456422-4 1987-02-11 CERTIFICATE OF INCORPORATION 1987-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629547210 2020-04-27 0202 PPP 714 S CONDUIT BLVD, BROOKLYN, NY, 11208
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86710.55
Loan Approval Amount (current) 86710.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88372.5
Forgiveness Paid Date 2022-04-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State