Search icon

SANAT CARDS & GIFTS, INC.

Company Details

Name: SANAT CARDS & GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2053003
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 214-24 73RD AVE, BAYSIDE, NY, United States, 11364
Principal Address: 164-12 GOETHALS AVE, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-479-7312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-24 73RD AVE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
MAHESH PATEL Chief Executive Officer 214-24 73RD AVE AVE, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
2066363-1-DCA Active Business 2018-02-20 2023-11-30
2065648-1-DCA Active Business 2018-02-02 2023-12-31
1054225-DCA Inactive Business 2000-12-04 2019-12-31

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 214-24 73RD AVE AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2025-05-23 2025-05-23 Address 214-24 73RD AVENUE, OAKLAND GARDEN, NY, 11364, USA (Type of address: Chief Executive Officer)
2006-07-13 2025-05-23 Address 214-24 73RD AVE AVE, BAYSIDE, NY, 11364, 2914, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-07-13 Address 164-12 GOETHALS AVE, FRESH MEADOWS, NY, 11432, USA (Type of address: Chief Executive Officer)
1998-10-02 2004-10-19 Address 214-24 73RD AVE, BAYSIDE, NY, 11364, 2914, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250523000047 2025-05-23 BIENNIAL STATEMENT 2025-05-23
220720001134 2022-07-20 BIENNIAL STATEMENT 2022-07-01
210922000113 2021-09-22 BIENNIAL STATEMENT 2021-09-22
210504061436 2021-05-04 BIENNIAL STATEMENT 2018-07-01
100630000080 2010-06-30 ANNULMENT OF DISSOLUTION 2010-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382852 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3372968 RENEWAL INVOICED 2021-09-27 200 Electronic Cigarette Dealer Renewal
3176758 OL VIO INVOICED 2020-04-24 250 OL - Other Violation
3106595 RENEWAL INVOICED 2019-10-25 200 Tobacco Retail Dealer Renewal Fee
3086197 RENEWAL INVOICED 2019-09-17 200 Electronic Cigarette Dealer Renewal
3057536 OL VIO CREDITED 2019-07-03 375 OL - Other Violation
2734423 LICENSE INVOICED 2018-01-26 110 Cigarette Retail Dealer License Fee
2733636 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2695225 RENEWAL INVOICED 2017-11-16 110 Cigarette Retail Dealer Renewal Fee
2695215 RENEWAL_PH CREDITED 2017-11-16 55 Cigarette Retail Dealer Renewal Fee-Pharmacy

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-06-21 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-10-06 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-04-17 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-04-17 Default Decision SOLD OR OFFERED FOR SALE TOBACCO PRODUCTS THROUGH A MULTI-PACKAGE DISCOUNT 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
16495.00
Total Face Value Of Loan:
16495.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-05-02
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:
13492.00
Total Face Value Of Loan:
13492.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16495
Current Approval Amount:
16495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16705.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State