Search icon

SARATOGA IMPORTS, INC.

Company Details

Name: SARATOGA IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1987 (38 years ago)
Entity Number: 1206779
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Principal Address: 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, United States, 12866
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. CANTANUCCI Chief Executive Officer 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-07 Address 358 BROADWAY SUITE 404, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)
2023-10-02 2025-03-07 Address 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2023-10-02 Address 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-10-22 2019-10-02 Address 677 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-10-02 2023-10-02 Address 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2007-10-02 2009-10-22 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1999-11-10 2007-10-02 Address 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307002062 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
231002004335 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211007003195 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191002060234 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003007403 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006642 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131024006210 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111020002373 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091022002148 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071002002271 2007-10-02 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8181287100 2020-04-15 0248 PPP 3002 New York 50, Saratoga Springs, NY, 12866
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583505
Loan Approval Amount (current) 583505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 49
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515989.78
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State