Search icon

SHARBANI ROY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARBANI ROY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1998 (27 years ago)
Entity Number: 2324585
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2195 GRAND CONCOURSE, 1A, 1B, 1C, BRONX, NY, United States, 10453
Principal Address: 2195 GRAND CONCOURSE, 1B, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-561-8062

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2195 GRAND CONCOURSE, 1A, 1B, 1C, BRONX, NY, United States, 10453

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
YANETSY DIAZ Chief Executive Officer 2195 GRAND CONCOURSE, 1B, BRONX, NY, United States, 10453

Unique Entity ID

CAGE Code:
785S3
UEI Expiration Date:
2018-08-03

Business Information

Doing Business As:
ARCADIA CHILDREN'S DAY CARE
Division Name:
SHARBANI ROY
Division Number:
SHARBANI R
Activation Date:
2017-08-03
Initial Registration Date:
2014-09-23

Commercial and government entity program

CAGE number:
785S3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-08-03

Contact Information

POC:
SHARBANI ROY

Form 5500 Series

Employer Identification Number (EIN):
582432009
Plan Year:
2024
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-10 2021-05-20 Address 2195 GRAND CONCOURSE, 1B, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2018-12-18 2020-01-10 Address 2195 GRAND CONCOURSE 1A-1B-1C, BRONX, NY, 10453, USA (Type of address: Service of Process)
2001-05-11 2020-01-10 Address 263 FRANKLIN AVE / 54, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
2001-05-11 2020-01-10 Address 263 FRANKLIN AVE / 54, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2001-05-11 2018-12-18 Address 263 FRANKLIN AVE / 54, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060031 2021-05-20 BIENNIAL STATEMENT 2020-12-01
200110002006 2020-01-10 BIENNIAL STATEMENT 2018-12-01
181218000686 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
060828000090 2006-08-28 CERTIFICATE OF AMENDMENT 2006-08-28
010511002217 2001-05-11 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69142.25
Total Face Value Of Loan:
69142.25
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
69100.00
Total Face Value Of Loan:
69100.00
Date:
2018-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
670000.00
Total Face Value Of Loan:
670000.00
Date:
2018-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-850000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$69,142.25
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,142.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$69,472.6
Servicing Lender:
Byline Bank
Use of Proceeds:
Payroll: $69,137.25
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$69,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$69,510.43
Servicing Lender:
Byline Bank
Use of Proceeds:
Payroll: $69,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State