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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2021-03-01
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8054.36
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8039.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State