Search icon

SARKIS AUTO LLC

Company Details

Name: SARKIS AUTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2006 (18 years ago)
Entity Number: 3441428
ZIP code: 10974
County: Rockland
Place of Formation: New York
Address: 207 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 207 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Agent

Name Role Address
CHARLES KHOUROUZIAN Agent 207 ORANGE TURNPIKE, SLOATSBURG, NY, 10974

History

Start date End date Type Value
2008-06-11 2024-05-07 Address 207 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Registered Agent)
2008-06-11 2024-05-07 Address 207 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
2008-02-22 2008-06-11 Address 207 ORANGE TPKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)
2006-11-22 2008-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-11-22 2008-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507002019 2024-05-07 BIENNIAL STATEMENT 2024-05-07
201208060641 2020-12-08 BIENNIAL STATEMENT 2020-11-01
181120006322 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161109006220 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141222006055 2014-12-22 BIENNIAL STATEMENT 2014-11-01
121207006109 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101206002564 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081029002336 2008-10-29 BIENNIAL STATEMENT 2008-11-01
080611000807 2008-06-11 CERTIFICATE OF CHANGE 2008-06-11
080222000090 2008-02-22 CERTIFICATE OF CHANGE 2008-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3435407402 2020-05-07 0202 PPP 207 ORANGE TPKE, SLOATSBURG, NY, 10974
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21540
Loan Approval Amount (current) 18303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLOATSBURG, ROCKLAND, NY, 10974-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18568.77
Forgiveness Paid Date 2021-10-20
9838508504 2021-03-12 0202 PPS 207 Orange Tpke, Sloatsburg, NY, 10974-1006
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21510
Loan Approval Amount (current) 21510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sloatsburg, ROCKLAND, NY, 10974-1006
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21654.97
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State