Search icon

SARA INTERNATIONAL TRAVEL INC.

Company Details

Name: SARA INTERNATIONAL TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3484108
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-08 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAMEER I SATTAUR Chief Executive Officer 106-08 LIBERTY AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-08 LIBERTY AVE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2007-03-02 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150204000953 2015-02-04 ANNULMENT OF DISSOLUTION 2015-02-04
DP-2025270 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090407002286 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070302000526 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-26 No data 10608 LIBERTY AVE, Queens, OZONE PARK, NY, 11417 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-23 2015-04-10 Refund Policy No 0.00 Advised to Sue
2014-03-11 2014-03-31 Exchange Goods/Contract Cancelled Yes 3000.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948988302 2021-01-31 0202 PPS 10608 Liberty Ave, Ozone Park, NY, 11417-1811
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35832
Loan Approval Amount (current) 35832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1811
Project Congressional District NY-05
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36498.57
Forgiveness Paid Date 2022-12-21
1861157305 2020-04-28 0202 PPP 106 - 08 Liberty Ave, Ozone Park, NY, 11417-1811
Loan Status Date 2024-06-12
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249165
Loan Approval Amount (current) 249165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1811
Project Congressional District NY-05
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State