Search icon

SANIYA ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANIYA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (26 years ago)
Entity Number: 2450728
ZIP code: 07746
County: New York
Place of Formation: New York
Address: 7 RODEO DRIVE, MARLBORO, NJ, United States, 07746
Principal Address: 1 PENN PLAZA STE #1612, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALTAF ISAMI Chief Executive Officer 1 PENN PLAZA STE #1612, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
ALTAF ISANI DOS Process Agent 7 RODEO DRIVE, MARLBORO, NJ, United States, 07746

Form 5500 Series

Employer Identification Number (EIN):
134095391
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-04 2014-04-23 Address 1 PENN PLAZA STE #1612, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2007-12-18 2012-01-04 Address 1 PENN PLAZA STE #1514, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2007-12-18 2012-01-04 Address 1 PENN PLAZA STE #1514, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2001-12-07 2007-12-18 Address 1 PENN PLAZA, CONCOURSE LEVEL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-12-07 2007-12-18 Address 1 PENN PLAZA, CONCOURSE LEVEL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140423002136 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120104002363 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091210002009 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218002998 2007-12-18 BIENNIAL STATEMENT 2007-12-01
031209002617 2003-12-09 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
71848.00
Total Face Value Of Loan:
71848.00
Date:
2020-06-09
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:
2020-04-30
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:
51321.00
Total Face Value Of Loan:
51321.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$51,321
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,321
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,797.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,321
Utilities: $5,000
Rent: $10,000
Jobs Reported:
10
Initial Approval Amount:
$71,848
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,848
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,348.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,842
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State