Search icon

SARAMINA, INC.

Company Details

Name: SARAMINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744559
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 222 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DOROTHEA NAOUAI Chief Executive Officer 459 ESSEX AVE, BLOOMFIELD, NY, United States, 07003

History

Start date End date Type Value
2005-09-16 2007-07-23 Address 459 ESSEX AVE, BLOOMFIELD, NY, 07003, USA (Type of address: Principal Executive Office)
2001-08-06 2005-09-16 Address MUFFINS SHOP, 222 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1997-06-26 2005-09-16 Address 12 DONGAN PLACE, 408, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
1997-06-26 2001-08-06 Address SARAMINA INC/MUFFINS SHOP, 222 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-01-25 1997-06-26 Address 222 COLUMBUS AVE, NEW YORK, NY, 10023, 4004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130815002264 2013-08-15 BIENNIAL STATEMENT 2013-07-01
110725002078 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090803002443 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070723002977 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050916002654 2005-09-16 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
30772.00
Total Face Value Of Loan:
30772.00
Date:
2016-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30772
Current Approval Amount:
30772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
31023.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State