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 (37 years ago)
Entity Number: 1206779
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 358 BROADWAY SUITE 404, Saratoga Springs, NY, United States, 12866
Principal Address: 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN P. HARVEY LAW FIRM, PLLC DOS Process Agent 358 BROADWAY SUITE 404, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

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

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 358 BROADWAY / SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
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 2009-10-22 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 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)
1999-11-10 2007-10-02 Address 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1999-11-10 2007-10-02 Address 358 BROADWAY, SUITE 403, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1999-11-10 2007-10-02 Address 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process)
1993-10-26 1999-11-10 Address ROUTE 50 AT THE NORTHWAY, PO BOX 1280, SARATOGA SPRINGS, NY, 12866, 1280, USA (Type of address: Principal Executive Office)
1992-10-30 1993-10-26 Address ROUTE 50 AT THE NORTHWAY, P.O. BOX 1280, SARATOGA SPRINGS, NY, 12866, 1280, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
051207002993 2005-12-07 BIENNIAL STATEMENT 2005-10-01

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: 27 Feb 2025

Sources: New York Secretary of State