Search icon

SARJ CONSULTANTS, INC.

Company Details

Name: SARJ CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536145
ZIP code: 10038
County: Nassau
Place of Formation: New York
Principal Address: 2401 PENNSYLVANIA AVE, 9C50, PHILADELPHIA, PA, United States, 19130
Address: 1 MAIDEN LANE, 5TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY TOBIN Chief Executive Officer 2401 PENNSYLVANIA AVE, APT 9C50, PHILADELPHIA, PA, United States, 19130

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A. DOS Process Agent 1 MAIDEN LANE, 5TH FL, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 2401 PENNSYLVANIA AVE, APT 9C50, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-10-11 Address 1 MAIDEN LANE, 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-08-29 2023-10-11 Address 2401 PENNSYLVANIA AVE, APT 9C50, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer)
2015-08-24 2017-08-29 Address 2401 PENNSYLVANIA AVE, APT 9C50, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2015-06-17 2015-08-24 Address 2303 RACE ST., UNIT 404, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2015-06-17 2021-06-02 Address 1 MAIDEN LANE, 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-06-14 2017-08-29 Address 27 REYNOLDS LN, #12, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
2013-06-14 2015-06-17 Address 201 S. 18TH STREET, #1721, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2012-07-31 2013-06-14 Address 101 WEST END AVE, #8K, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2012-07-31 2013-06-14 Address 101 WEST END AVE, #8K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011003890 2023-10-11 BIENNIAL STATEMENT 2023-06-01
210602060075 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060354 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170829006273 2017-08-29 BIENNIAL STATEMENT 2017-06-01
150824002027 2015-08-24 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
150617006129 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130614006445 2013-06-14 BIENNIAL STATEMENT 2013-06-01
120731002214 2012-07-31 BIENNIAL STATEMENT 2011-06-01
070626000549 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6877959004 2021-05-23 0202 PPS 1 Maiden Ln Fl 5, New York, NY, 10038-5154
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-5154
Project Congressional District NY-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8054.36
Forgiveness Paid Date 2022-02-07
5608758505 2021-03-01 0202 PPP 1 Maiden Ln Fl 5, New York, NY, 10038-4015
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4015
Project Congressional District NY-10
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8039.23
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State