Search icon

SATTAUR REALTY CORP.

Company Details

Name: SATTAUR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637170
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 241-30 140TH AVE, ROSEDALE, NY, United States, 11422
Principal Address: 241-30 140TH AVENUE, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMIL SATTAUR Chief Executive Officer 241-30 140TH AVENUE, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241-30 140TH AVE, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
1996-05-14 2006-05-12 Address 241-30 140TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1996-05-14 2006-05-12 Address 241-30 140TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1995-06-27 1996-05-14 Address 241-30 140TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1995-06-27 1996-05-14 Address 241-30 140TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1992-05-18 1995-06-27 Address 258-45 FRANCIS LEWIS BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520006286 2014-05-20 BIENNIAL STATEMENT 2014-05-01
100602002119 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080603003205 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060512002749 2006-05-12 BIENNIAL STATEMENT 2006-05-01
020506002288 2002-05-06 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98900.00
Total Face Value Of Loan:
98900.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98900
Current Approval Amount:
98900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100232.4
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90590

Date of last update: 15 Mar 2025

Sources: New York Secretary of State