Search icon

SARA COMPUTERS, INC.

Company Details

Name: SARA COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (28 years ago)
Entity Number: 2084681
ZIP code: 10018
County: Putnam
Place of Formation: New York
Address: 1350 BROADWAY, STE 1903, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARA COMPUTERS, INC. 401K PLAN 2022 133918615 2024-06-03 SARA COMPUTERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 6 E 46TH STREET, SUITE 402, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2021 133918615 2023-04-17 SARA COMPUTERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 6 E 46TH ST, STE 402, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2020 133918615 2022-05-26 SARA COMPUTERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 6 E 46TH STREET STE 402, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2020 133918615 2021-07-06 SARA COMPUTERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 60 EAST 42ND STREET, ROOM 1144, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2020 133918615 2021-06-24 SARA COMPUTERS, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 60 EAST 42ND STREET, ROOM 1144, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2019 133918615 2021-06-24 SARA COMPUTERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 6 E 46TH STREET - ROOM 402, NEW YORK, NY, 00171

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2018 133918615 2020-08-11 SARA COMPUTERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 6 E 46TH STREET, ROOM 402, NEW YORK, NY, 00171

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2017 133918615 2019-03-13 SARA COMPUTERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 60 EAST 42ND STREET, ROOM 1144, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2019-03-13
Name of individual signing ALAN BELSKY
SARA COMPUTERS, INC. 401K PLAN 2016 133918615 2018-07-09 SARA COMPUTERS, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541511
Sponsor’s telephone number 2128682016
Plan sponsor’s address 60 EAST 42ND STREET, ROOM 1144, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing ALAN BELSKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 BROADWAY, STE 1903, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALAN BELSKY Chief Executive Officer 1350 BROADWAY, STE 1903, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-11-13 2002-11-04 Address 4 TENNIS COURT RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2000-11-13 2002-11-04 Address 4 TENNIS COURT RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1996-11-15 2002-11-04 Address C/O REING, 1360 SUNNY RIDGE ROAD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021104002626 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001113002271 2000-11-13 BIENNIAL STATEMENT 2000-11-01
961115000050 1996-11-15 CERTIFICATE OF INCORPORATION 1996-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359128409 2021-02-10 0202 PPS 6 E 46th St Rm 402, New York, NY, 10017-2462
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63952
Loan Approval Amount (current) 63952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2462
Project Congressional District NY-12
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64623.99
Forgiveness Paid Date 2022-03-07
2148557709 2020-05-01 0202 PPP 6 E 46TH ST RM 402, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 61250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61830.24
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State