Search icon

SAZAN INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SAZAN INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083520
ZIP code: 10502
County: Westchester
Place of Formation: New York
Principal Address: 729 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502
Address: 729 Saw Mill River Road, Ardsley, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAZAN INTERNATIONAL CORP. DOS Process Agent 729 Saw Mill River Road, Ardsley, NY, United States, 10502

Chief Executive Officer

Name Role Address
MASANORI SATO Chief Executive Officer 119 E HARTSDALE AVE, 3J, HARTSDALE, NY, United States, 10530

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108252 Alcohol sale 2024-05-03 2024-05-03 2026-05-31 729 SAW MILL RIVER RD, ARDSLEY, New York, 10502 Restaurant

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 119 E HARTSDALE AVE, 3J, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 119 E HARTSDALE AVE, 3J, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-12-30 Address 119 E HARTSDALE AVE, 3J, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-12-30 Address 729 Saw Mill River Road, Ardsley, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019635 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240807003847 2024-08-07 BIENNIAL STATEMENT 2024-08-07
121129002477 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101208002439 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081028002604 2008-10-28 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
3797.00
Total Face Value Of Loan:
21302.00
Date:
2021-03-19
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:
-21302.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
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:
25000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
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:
11657.00
Total Face Value Of Loan:
11657.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17505
Current Approval Amount:
21302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21566.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State