Search icon

SAS TECHNOLOGIES CORP.

Company Details

Name: SAS TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2004 (21 years ago)
Entity Number: 3108730
ZIP code: 11563
County: Nassau
Place of Formation: New York
Activity Description: SAS Technologies does installation, integration, design and program management for security systems.
Address: 375 Sunrise Highway, Suite 7, Lynbrook, NY, United States, 11563
Principal Address: 14 DOROTHY PLACE, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 516-887-0022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 Sunrise Highway, Suite 7, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
SANDRA ROCHA Chief Executive Officer 14 DOROTHY PLACE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
201713570
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-10 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-16 2017-03-10 Address 14 DOROTHY PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-10-16 2017-03-10 Address 14 DOROTHY PL, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2004-09-30 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210929001756 2021-09-29 BIENNIAL STATEMENT 2021-09-29
200218001145 2020-02-18 CERTIFICATE OF MERGER 2020-02-18
190304060119 2019-03-04 BIENNIAL STATEMENT 2018-09-01
170310002019 2017-03-10 BIENNIAL STATEMENT 2016-09-01
080902002839 2008-09-02 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
92365.00
Total Face Value Of Loan:
92365.00
Date:
2020-06-16
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:
150000.00
Date:
2020-04-13
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:
92366.45
Total Face Value Of Loan:
92366.45

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92365
Current Approval Amount:
92365
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93655.54

Date of last update: 19 May 2025

Sources: New York Secretary of State