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 (29 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

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

Form 5500 Series

Employer Identification Number (EIN):
133918615
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
63952.00
Total Face Value Of Loan:
63952.00
Date:
2020-05-02
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:
61250.00
Total Face Value Of Loan:
61250.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61250
Current Approval Amount:
61250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61830.24
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63952
Current Approval Amount:
63952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64623.99

Date of last update: 14 Mar 2025

Sources: New York Secretary of State