Search icon

SANS KRITI USA INC.

Company claim

Is this your business?

Get access!

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 2024-06-01 Address 108-20 101 AVENUE, RICHMOND HILL, 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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20892.00
Total Face Value Of Loan:
20892.00
Date:
2020-06-17
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:
300000.00
Date:
2020-05-11
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:
16583.00
Total Face Value Of Loan:
16583.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16583
Current Approval Amount:
16583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16803.19
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20892
Current Approval Amount:
20892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21055.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State