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 (27 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
040510002422 2004-05-10 BIENNIAL STATEMENT 2003-10-01
011009002564 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991108002123 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971020000247 1997-10-20 CERTIFICATE OF INCORPORATION 1997-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 585 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-11 No data 585 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 585 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435147402 2020-05-05 0202 PPP 585 Kings Highway, Brooklyn, NY, 11223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2534.93
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State