Search icon

SAHAAR REALTY CORP.

Company Details

Name: SAHAAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1969 (56 years ago)
Entity Number: 282347
ZIP code: 11509
County: Kings
Place of Formation: New York
Address: 160 BERMUDA STREET, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR PURZYCKI Chief Executive Officer 160 BERMUDA STREET, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
ARTHUR PURZYCKI DOS Process Agent 160 BERMUDA STREET, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 160 BERMUDA STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2010-03-24 2024-01-11 Address 160 BERMUDA STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2010-03-24 2024-01-11 Address 160 BERMUDA STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1997-09-26 2010-03-24 Address SUITE 2100, 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1969-09-18 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-09-18 1997-09-26 Address 130 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002379 2024-01-11 BIENNIAL STATEMENT 2024-01-11
131004002219 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111005002514 2011-10-05 BIENNIAL STATEMENT 2011-09-01
100324003335 2010-03-24 BIENNIAL STATEMENT 2009-09-01
C321543-2 2002-09-20 ASSUMED NAME CORP INITIAL FILING 2002-09-20
970926000408 1997-09-26 CERTIFICATE OF CHANGE 1997-09-26
783078-4 1969-09-18 CERTIFICATE OF INCORPORATION 1969-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1902667705 2020-05-01 0235 PPP 160 BERMUDA ST, ATLANTIC BEACH, NY, 11509
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11757
Loan Approval Amount (current) 11757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, NASSAU, NY, 11509-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11880.22
Forgiveness Paid Date 2021-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State