Search icon

SANTOS, INC.

Company Details

Name: SANTOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1993 (31 years ago)
Entity Number: 1781533
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 6 WEST 20 ST, APT 10S, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM IRWIN Chief Executive Officer 6 WEST 20 ST, APT 10S, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
WILLIAM IRWIN DOS Process Agent 6 WEST 20 ST, APT 10S, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 225 W 34TH ST, STE 2007, NEW YORK, NY, 10122, 0039, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 6 WEST 20 ST, APT 10S, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-12-13 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2000-01-07 2023-12-01 Address 225 W 34TH ST, STE 2007, NEW YORK, NY, 10122, 0039, USA (Type of address: Service of Process)
2000-01-07 2023-12-01 Address 225 W 34TH ST, STE 2007, NEW YORK, NY, 10122, 0039, USA (Type of address: Chief Executive Officer)
1996-06-07 2000-01-07 Address 225 WEST 34 STREET, NEW YORK, NY, 10122, 0039, USA (Type of address: Chief Executive Officer)
1996-06-07 2000-01-07 Address 225 WEST 34 STREET, NEW YORK, NY, 10122, 0039, USA (Type of address: Principal Executive Office)
1996-06-07 2000-01-07 Address 225 WEST 34 STREET, NEW YORK, NY, 10122, 0039, USA (Type of address: Service of Process)
1993-12-22 1996-06-07 Address 6 WEST 20TH STREET, APT. 10, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035736 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221214001229 2022-12-14 BIENNIAL STATEMENT 2021-12-01
031201002537 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011211002455 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000107002090 2000-01-07 BIENNIAL STATEMENT 1999-12-01
960607002148 1996-06-07 BIENNIAL STATEMENT 1996-12-01
931222000013 1993-12-22 CERTIFICATE OF INCORPORATION 1993-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3016827710 2020-05-01 0235 PPP 36 Harriet Dr, Syosset, NY, 11791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.89
Forgiveness Paid Date 2021-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State