Search icon

SACHS ENTERPRISES INC.

Company Details

Name: SACHS ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210519
ZIP code: 11213
County: Suffolk
Place of Formation: New York
Address: Michael J. Bongart, 1488 Carroll Street, Brooklyn, NY, NY, United States, 11213
Principal Address: 1488 CARROLL STREET, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / STE: 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SACHS ENTERPRISES INC DOS Process Agent Michael J. Bongart, 1488 Carroll Street, Brooklyn, NY, NY, United States, 11213

Chief Executive Officer

Name Role Address
CHANA BONGART Chief Executive Officer 1488 CARROLL STREET, BROOKLYN, NY, United States, 11213

Form 5500 Series

Employer Identification Number (EIN):
550897762
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 1488 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-02-03 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-05-03 2023-08-03 Address 1488 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2011-04-19 2021-05-03 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 12038, USA (Type of address: Service of Process)
2007-07-25 2011-04-19 Address 1488 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803004221 2023-08-03 BIENNIAL STATEMENT 2023-05-01
210503062863 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150513006268 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130506007125 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110419002256 2011-04-19 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-09-16
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:
38900.00
Total Face Value Of Loan:
173600.00
Date:
2020-04-28
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:
47837.37
Total Face Value Of Loan:
47837.37

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47837.37
Current Approval Amount:
47837.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48145.89

Date of last update: 29 Mar 2025

Sources: New York Secretary of State