Search icon

SANSEI, INC.

Company Details

Name: SANSEI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848721
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 2417 THIRD AVE, SUITE #813, BRONX, NY, United States, 10451
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANSEI, INC. 401K PLAN 2023 133796943 2024-04-19 SANSEI, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8883782499
Plan sponsor’s address 511 EAST 118TH STREET, SUITE 1, NEW YROK, NY, 10035

Signature of

Role Plan administrator
Date 2024-04-19
Name of individual signing CECILIA RODRIGUEZ
SANSEI, INC. 401K PLAN 2022 133796943 2023-04-12 SANSEI, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8883782499
Plan sponsor’s address 511 EAST 118TH STREET, SUITE 1, NEW YROK, NY, 10035

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing CECILIA RODRIGUEZ
SANSEI, INC. 401K PLAN 2021 133796943 2022-06-07 SANSEI, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8883782499
Plan sponsor’s address 2417 THIRD AVE, SUITE 813, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing CECILIA RODRIGUEZ
SANSEI, INC. 401K PLAN 2020 133796943 2021-10-05 SANSEI, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 8883782499
Plan sponsor’s address 2417 THIRD AVE, SUITE 813, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing CECILIA RODRIGUEZ
SANSEI, INC. 401K PLAN 2019 133796943 2021-08-17 SANSEI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Sponsor’s telephone number 8883782499
Plan sponsor’s address 2417 THIRD AVE, SUITE 813, BRONX, NY, 10451

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing CECILIA RODRIGUEZ
Role Employer/plan sponsor
Date 2021-08-17
Name of individual signing JARED ROSENTHAL

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JARED ROSENTHAL Chief Executive Officer 2417 THIRD AVE, #813, BRONX, NY, United States, 10451

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 2417 THIRD AVE, #813, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 11111111, Par value: 0.0001
2024-12-06 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 11111111, Par value: 0.0001
2024-12-02 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 11111111, Par value: 0.0001
2024-12-02 2025-02-07 Address 2417 THIRD AVE, #813, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-07 Address 511 E 118TH STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2024-12-02 2024-12-02 Address 2417 THIRD AVE, #813, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2019-12-30 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 11111111, Par value: 0.0001
2016-11-23 2024-12-02 Address 2417 THIRD AVE, SUITE #813, BRONX, NY, 10451, USA (Type of address: Service of Process)
2016-11-23 2024-12-02 Address 2417 THIRD AVE, #813, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207000665 2025-02-06 CERTIFICATE OF CHANGE BY ENTITY 2025-02-06
241202006150 2024-12-02 BIENNIAL STATEMENT 2024-12-02
191230000946 2019-12-30 CERTIFICATE OF AMENDMENT 2019-12-30
161123002026 2016-11-23 BIENNIAL STATEMENT 2016-08-01
150804000224 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
070119002463 2007-01-19 BIENNIAL STATEMENT 2006-08-01
040915002644 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020815002690 2002-08-15 BIENNIAL STATEMENT 2002-08-01
000802002553 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980910002191 1998-09-10 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350237110 2020-04-14 0202 PPP 2417 Third Ave, BRONX, NY, 10451
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135300
Loan Approval Amount (current) 135300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137261.85
Forgiveness Paid Date 2021-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911195 Other Statutory Actions 2019-12-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-06
Termination Date 2021-10-05
Date Issue Joined 2020-09-28
Section 1681
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name SANSEI, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State