Search icon

SABASYAN INC.

Company Details

Name: SABASYAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865302
ZIP code: 33928
County: Oneida
Place of Formation: New York
Address: 20531 Black Tree Lane, Estero, FL, United States, 33928

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SALVATORE G NICOLETTE Agent 504 BRETTS WAY, WHITESBORO, NY, 13492

DOS Process Agent

Name Role Address
BARBARA NICOLETTE DOS Process Agent 20531 Black Tree Lane, Estero, FL, United States, 33928

Chief Executive Officer

Name Role Address
BARBARA NICOLETTE Chief Executive Officer 20531 BLACK TREE LANE, ESTERO, FL, United States, 33928

Form 5500 Series

Employer Identification Number (EIN):
651171778
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 504 BRETTS WAY, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 20531 BLACK TREE LANE, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-02-10 Address 20531 BLACK TREE LANE, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 504 BRETTS WAY, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 20531 BLACK TREE LANE, ESTERO, FL, 33928, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210004492 2025-02-10 BIENNIAL STATEMENT 2025-02-10
240626002070 2024-06-26 BIENNIAL STATEMENT 2024-06-26
200708060072 2020-07-08 BIENNIAL STATEMENT 2019-02-01
170208006022 2017-02-08 BIENNIAL STATEMENT 2017-02-01
130212006269 2013-02-12 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
125000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
126615.00
Total Face Value Of Loan:
126615.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126615
Current Approval Amount:
126615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127610.58
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111522
Current Approval Amount:
111522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
112081.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State