Search icon

LITERARY SAFARI INC.

Company Details

Name: LITERARY SAFARI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681422
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 23 OLD STABLE ROAD, DEMAREST, NJ, United States, 07627
Address: 157 COLUMBUS AVE, 4TH FLR, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 COLUMBUS AVE, 4TH FLR, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SANDHYA NANKANI Chief Executive Officer 23 OLD STABLE ROAD, DEMAREST, NJ, United States, 07627

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 23 OLD STABLE ROAD, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
2014-06-16 2024-12-27 Address 23 OLD STABLE ROAD, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
2013-02-28 2024-12-27 Address 23 OLD STABLE ROAD, DEMAREST, NJ, 07627, USA (Type of address: Service of Process)
2010-08-16 2014-06-16 Address 255 W 108TH STREET, STE 9E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-08-16 2014-06-16 Address 255 W 108TH STREET, STE 9E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2010-08-16 2013-02-28 Address 255 W. 108TH STREET, STE 9E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-06-06 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2010-08-16 Address 255 W. 108TH STREET, NEW YORK, NY, 10025, 2927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227003275 2024-12-27 BIENNIAL STATEMENT 2024-12-27
140616006574 2014-06-16 BIENNIAL STATEMENT 2014-06-01
130228000996 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28
100816002299 2010-08-16 BIENNIAL STATEMENT 2010-06-01
080606000378 2008-06-06 CERTIFICATE OF INCORPORATION 2008-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128117707 2020-05-01 0202 PPP 157 COLUMBUS AVE FL 4, NEW YORK, NY, 10023-6083
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16327
Loan Approval Amount (current) 16327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-6083
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16467.01
Forgiveness Paid Date 2021-03-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State