Search icon

SANKEN CRAFT INC.

Company Details

Name: SANKEN CRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947293
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 55-25 98TH PL 3H, CORONA, NY, United States, 11368
Principal Address: 55-25 98TH PLACE APT 3H, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANKEN CRAFT INC. DOS Process Agent 55-25 98TH PL 3H, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
TONY KOGA Chief Executive Officer 55-25 98TH PL 3H, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 55-25 98TH PLACE APT 3H, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-07-24 2024-05-22 Address 55-25 98TH PLACE APT 3H, CORONA, NY, 11368, USA (Type of address: Service of Process)
2014-05-13 2024-05-22 Address 55-25 98TH PLACE APT 3H, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2010-05-07 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2020-07-24 Address 55-25 98TH PLACE APT 3H, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004148 2024-05-22 BIENNIAL STATEMENT 2024-05-22
230105003425 2023-01-05 BIENNIAL STATEMENT 2022-05-01
200724060239 2020-07-24 BIENNIAL STATEMENT 2020-05-01
180503007697 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160506006077 2016-05-06 BIENNIAL STATEMENT 2016-05-01
140513006771 2014-05-13 BIENNIAL STATEMENT 2014-05-01
100507000706 2010-05-07 CERTIFICATE OF INCORPORATION 2010-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782198502 2021-03-10 0202 PPS 5525 98th Pl Apt 3H, Corona, NY, 11368-3007
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3007
Project Congressional District NY-14
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3978.03
Forgiveness Paid Date 2021-09-22
7999517905 2020-06-18 0202 PPP 55-25 98th Place 3H, Corona, NY, 11368
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3958
Loan Approval Amount (current) 3958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4002.13
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State