Search icon

SANS KRITI USA INC.

Company Details

Name: SANS KRITI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2004 (21 years ago)
Entity Number: 3070084
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 108-20 101 AVENUE, S RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANSKRITI USA INC DOS Process Agent 108-20 101 AVENUE, S RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
NARENDRA BHATIA Chief Executive Officer 108-20 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 108-20 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 101-38 113TH STREET, RICHMOND HILLS, NY, 11419, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 108-20 101 AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 108-20 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-06-01 Address 108-20 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-06-01 Address 101-38 113TH STREET, RICHMOND HILLS, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 101-38 113TH STREET, RICHMOND HILLS, NY, 11419, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-06-01 Address 108-01 101 AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2008-09-19 2023-12-07 Address 101-38 113TH STREET, RICHMOND HILLS, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601034200 2024-06-01 BIENNIAL STATEMENT 2024-06-01
231207003881 2023-12-07 BIENNIAL STATEMENT 2022-06-01
080919002209 2008-09-19 BIENNIAL STATEMENT 2008-06-01
040623000959 2004-06-23 CERTIFICATE OF INCORPORATION 2004-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-16 No data 10816 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 10816 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 10816 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-10 No data 10816 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122834 CL VIO INVOICED 2010-12-17 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750277405 2020-05-11 0202 PPP 108 01 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16583
Loan Approval Amount (current) 16583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16803.19
Forgiveness Paid Date 2021-09-07
9335628503 2021-03-12 0202 PPS 108 01 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20892
Loan Approval Amount (current) 20892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419
Project Congressional District NY-05
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21055.07
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State