Search icon

SARTHAK, INC.

Company Details

Name: SARTHAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2001 (24 years ago)
Entity Number: 2689711
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1537 86TH STREET, BROOKLYN, NY, United States, 11228
Principal Address: 1537 86TH ST, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 718-837-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY VORA Chief Executive Officer 1537 88TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1537 86TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2075241-1-DCA Active Business 2018-07-09 2023-11-30
1105002-DCA Active Business 2002-04-08 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
131024002176 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111104002895 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091028002505 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071105002417 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051213002420 2005-12-13 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561555 RENEWAL INVOICED 2022-12-02 200 Tobacco Retail Dealer Renewal Fee
3407367 RENEWAL INVOICED 2022-01-14 200 Electronic Cigarette Dealer Renewal
3288021 RENEWAL INVOICED 2021-01-27 200 Tobacco Retail Dealer Renewal Fee
3117303 RENEWAL INVOICED 2019-11-19 200 Electronic Cigarette Dealer Renewal
2933029 RENEWAL INVOICED 2018-11-21 200 Tobacco Retail Dealer Renewal Fee
2780228 LICENSE INVOICED 2018-04-23 200 Electronic Cigarette Dealer License Fee
2509331 RENEWAL INVOICED 2016-12-10 110 Cigarette Retail Dealer Renewal Fee
1889958 RENEWAL INVOICED 2014-11-21 110 Cigarette Retail Dealer Renewal Fee
507670 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
149449 CL VIO INVOICED 2012-03-23 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
52900.00
Total Face Value Of Loan:
52900.00
Date:
2020-06-22
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:
3645.00
Total Face Value Of Loan:
3645.00
Date:
2020-04-25
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:
2020-06-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3645
Current Approval Amount:
3645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3700.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State