Search icon

SANSKI, INC.

Company Details

Name: SANSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2008 (17 years ago)
Entity Number: 3704971
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2405 MAIN STREET, LAKE PLACID, NY, United States, 12946
Principal Address: 68 BALSAM AVENUE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANEL CECUNJANIN Chief Executive Officer 2405 MAIN STREET, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2405 MAIN STREET, LAKE PLACID, NY, United States, 12946

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205302 Alcohol sale 2022-12-02 2022-12-02 2024-12-31 2405 MAIN STREET, LAKE PLACID, New York, 12946 Restaurant
0423-22-203104 Alcohol sale 2022-12-02 2022-12-02 2024-12-31 2405 MAIN STREET, LAKE PLACID, New York, 12946 Additional Bar

History

Start date End date Type Value
2010-08-30 2012-08-16 Address 2405 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2010-08-30 2012-08-16 Address 68 BALSAM AVENUE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2008-08-05 2012-08-16 Address 2405 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827006014 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120816002043 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100830002307 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080805000492 2008-08-05 CERTIFICATE OF INCORPORATION 2008-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2228848306 2021-01-20 0248 PPS 2405 Main St, Lake Placid, NY, 12946-3301
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112738.5
Loan Approval Amount (current) 112738.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-3301
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113612.61
Forgiveness Paid Date 2021-11-09
7368177206 2020-04-28 0248 PPP 2405 Main ST, LAKE PLACID, NY, 12946
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79847
Loan Approval Amount (current) 79847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80582.03
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State