Search icon

SATIZ INC.

Company Details

Name: SATIZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1997 (28 years ago)
Entity Number: 2190940
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 585 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALERY GRATMAN Chief Executive Officer 585 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2006-01-03 2007-11-29 Address 622 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-11-08 2007-11-29 Address 622 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1999-11-08 2006-01-03 Address 622 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-11-08 2007-11-29 Address 622 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-10-20 1999-11-08 Address 622 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002248 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111114002771 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091002002433 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071129002242 2007-11-29 BIENNIAL STATEMENT 2007-10-01
060103003071 2006-01-03 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1677456 OL VIO INVOICED 2014-05-09 225 OL - Other Violation
1635656 OL VIO CREDITED 2014-03-27 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-13 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 No data 3 No data

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2534.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State