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 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, 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)
2014-09-02 2016-09-27 Address 7650 BIRCHMOUNT ROAD, MARKHAM, CAN (Type of address: Principal Executive Office)
2012-09-11 2014-09-02 Address 7650 BIRCHMOUNT ROAD, MARKHAM, CAN (Type of address: Principal Executive Office)
2012-09-11 2018-09-04 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-09-07 2016-09-27 Address 19 CHADBOURNE ROAD, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2010-09-07 2012-09-11 Address 203 PARK PLACE / APT 4F, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

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
140902006490 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120911006600 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100907002814 2010-09-07 BIENNIAL STATEMENT 2010-09-01
080916002560 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060911000123 2006-09-11 CERTIFICATE OF CHANGE 2006-09-11

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556717300 2020-04-28 0202 PPP 44 Wall St Fl 12, NEW YORK, NY, 10005-2433
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769910
Loan Approval Amount (current) 769910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-2433
Project Congressional District NY-10
Number of Employees 103
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 780688.74
Forgiveness Paid Date 2021-09-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State