Search icon

SAR FOOD OF NEW YORK INC.

Company Details

Name: SAR FOOD OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068186
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: 30 Broad St 14th Floor, 14TH FLOOR, New York, NY, United States, 10004
Principal Address: 7650 BIRCHMOUNT ROAD, MARKHAM, Canada, L3R6B9

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
SAR FOOD OF NEW YORK INC. DOS Process Agent 30 Broad St 14th Floor, 14TH FLOOR, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
RICHARD KO Chief Executive Officer 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-10 Address 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-09-04 2020-09-10 Address 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-09-27 2024-09-10 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910001185 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220902001116 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200910060085 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180904009369 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160927006082 2016-09-27 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
167878 WH VIO INVOICED 2012-02-07 100 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
769910.00
Total Face Value Of Loan:
769910.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
769910
Current Approval Amount:
769910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
780688.74

Date of last update: 14 Mar 2025

Sources: New York Secretary of State