Search icon

SANA TECH PRINTING CORP.

Company Details

Name: SANA TECH PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1988 (36 years ago)
Entity Number: 1309469
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-14 51ST STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAHA RAHMAN Chief Executive Officer 45-14 51ST STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
TAHA RAHMAN DOS Process Agent 45-14 51ST STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1999-01-07 2012-11-08 Address 37-28 56TH ST., WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-01-07 2012-11-08 Address 37-28 56TH ST., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1999-01-07 2012-11-08 Address 37-28 56TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1996-11-12 1999-01-07 Address 37-28 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1996-11-12 1999-01-07 Address 37-28 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1996-11-12 1999-01-07 Address 37-28 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1988-11-29 1996-11-12 Address PO BOX 218, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105007221 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161115006151 2016-11-15 BIENNIAL STATEMENT 2016-11-01
121108006202 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101112002878 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081112002788 2008-11-12 BIENNIAL STATEMENT 2008-11-01
041228002184 2004-12-28 BIENNIAL STATEMENT 2004-11-01
990107002245 1999-01-07 BIENNIAL STATEMENT 1998-11-01
961112002302 1996-11-12 BIENNIAL STATEMENT 1996-11-01
B711921-4 1988-11-29 CERTIFICATE OF INCORPORATION 1988-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864017705 2020-05-01 0202 PPP 4514 51ST ST, WOODSIDE, NY, 11377-5446
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53520
Loan Approval Amount (current) 53520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WOODSIDE, QUEENS, NY, 11377-5446
Project Congressional District NY-07
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43908.79
Forgiveness Paid Date 2021-03-19
8100198506 2021-03-08 0202 PPS 4514 51st St, Woodside, NY, 11377-5446
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43525
Loan Approval Amount (current) 43525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5446
Project Congressional District NY-07
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43733.68
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State