Search icon

SAZAN INTERNATIONAL CORP.

Company Details

Name: SAZAN INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (28 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 2024-12-30 Address 729 Saw Mill River Road, Ardsley, NY, 10502, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 119 E HARTSDALE AVE, 3J, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-28 2024-08-07 Address 119 E HARTSDALE AVE, 3J, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2008-10-28 2024-08-07 Address TEN MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2004-12-17 2008-10-28 Address 1 WATER ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-11-16 2008-10-28 Address 119 E HARTSDALE AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

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
061027002457 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041217002593 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021021002344 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001103002504 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981116002193 1998-11-16 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9634938600 2021-03-26 0202 PPS 729 Saw Mill River Rd, Ardsley, NY, 10502-1821
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17505
Loan Approval Amount (current) 21302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-1821
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21566.5
Forgiveness Paid Date 2022-06-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State