Search icon

SARIKA CONSULTING INC.

Company Details

Name: SARIKA CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584316
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 71 Chestnut St, Hicksville, NY 11801, USA, Hicksville, NY, United States, 11801
Principal Address: 71 CHESTNUT ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAKESH PATEL Chief Executive Officer 71 CHESTNUT ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SARIKA CONSULTING INC. DOS Process Agent 71 Chestnut St, Hicksville, NY 11801, USA, Hicksville, NY, United States, 11801

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 71 CHESTNUT ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-10-18 2023-10-11 Address 71 CHESTNUT ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-10-26 2013-10-18 Address 71 CHESTNUT ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-10-24 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-24 2023-10-11 Address 71 CHESTNUT ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002245 2023-10-11 BIENNIAL STATEMENT 2023-10-01
220718000938 2022-07-18 BIENNIAL STATEMENT 2021-10-01
191001060379 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006241 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006249 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131018006100 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111108002040 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091026002702 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071024000368 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027877802 2020-05-22 0235 PPP 71 CHESTNUT ST, HICKSVILLE, NY, 11801-3255
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-3255
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10080.82
Forgiveness Paid Date 2021-03-18
5221808709 2021-04-02 0235 PPS 71 Chestnut St, Hicksville, NY, 11801-3255
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3255
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10053.7
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State