Search icon

SARWAN SONS ENTERPRISES CORP.

Company Details

Name: SARWAN SONS ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3144955
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 153 FULTON STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 FULTON STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
HARMINDER SINGH Chief Executive Officer 153 FULTON STREET, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Address
282456 Retail grocery store 153 FULTON ST, FARMINGDALE, NY, 11735

History

Start date End date Type Value
2009-01-15 2015-01-16 Address 153 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210108060549 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190114061121 2019-01-14 BIENNIAL STATEMENT 2019-01-01
181120006350 2018-11-20 BIENNIAL STATEMENT 2017-01-01
150116006716 2015-01-16 BIENNIAL STATEMENT 2015-01-01
110204002503 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090115002866 2009-01-15 BIENNIAL STATEMENT 2009-01-01
050104000002 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-24 SARWAN SONS ENTERPRISES 153 FULTON ST, FARMINGDALE, Nassau, NY, 11735 A Food Inspection Department of Agriculture and Markets No data
2022-10-21 SARWAN SONS ENTERPRISES 153 FULTON ST, FARMINGDALE, Nassau, NY, 11735 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636317410 2020-05-15 0235 PPP 153 FULTON ST, FARMINGDALE, NY, 11735-2510
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8142
Loan Approval Amount (current) 8142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-2510
Project Congressional District NY-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8221.19
Forgiveness Paid Date 2021-05-06
9498828400 2021-02-17 0235 PPS 153 Fulton St, Farmingdale, NY, 11735-2510
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8142
Loan Approval Amount (current) 8142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-2510
Project Congressional District NY-03
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8183.71
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State