Search icon

SANJON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANJON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1994 (31 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 1828207
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 307 7TH AVE, SUITE 1208, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANJON, INC. DOS Process Agent 307 7TH AVE, SUITE 1208, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICHARD C CORRELL, JR Chief Executive Officer 307 7TH AVE, SUITE 1208, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
814579540
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-10 2023-07-20 Address 307 7TH AVE, SUITE 1208, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-06-10 2023-07-20 Address 307 7TH AVE, SUITE 1208, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-06-10 Address 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2016-06-01 2020-06-10 Address 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-06-10 Address 420 LEXINGTON AVENUE, SUITE 340, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230720000060 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
200610060057 2020-06-10 BIENNIAL STATEMENT 2020-06-01
160601006186 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006166 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120716002728 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
798395.00
Total Face Value Of Loan:
798395.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-10
Type:
Prog Related
Address:
1976 BROADWAY, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$798,395
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$798,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$675,735.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $798,395

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 692-0601
Add Date:
2009-07-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State