Search icon

SAMPATTI CORPORATION

Company Details

Name: SAMPATTI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1989 (36 years ago)
Entity Number: 1322529
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 93 DEMAREST MILL RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR J P RAO Chief Executive Officer 1039 AVE C, BAYONE, NJ, United States, 07002

DOS Process Agent

Name Role Address
ARUNA BHARATI DOS Process Agent 93 DEMAREST MILL RD, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1993-03-05 2005-07-18 Address 100 LIVINGSTON AVE, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
1993-03-05 2005-07-18 Address 312 HIGH AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1993-03-05 2005-07-18 Address PO BOX 9067, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
1989-02-01 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-02-01 1993-03-05 Address 93 DEMAREST MILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220407002753 2022-04-07 BIENNIAL STATEMENT 2021-02-01
110225002144 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090203003207 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070205002923 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050718002009 2005-07-18 BIENNIAL STATEMENT 2005-02-01
990524002283 1999-05-24 BIENNIAL STATEMENT 1999-02-01
941201000410 1994-12-01 CERTIFICATE OF AMENDMENT 1994-12-01
930305002901 1993-03-05 BIENNIAL STATEMENT 1993-02-01
B736530-5 1989-02-01 CERTIFICATE OF INCORPORATION 1989-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564258809 2021-04-21 0202 PPP 93 Demarest Mill Rd, West Nyack, NY, 10994-1502
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31220
Loan Approval Amount (current) 31220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-1502
Project Congressional District NY-17
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31329.48
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State