Search icon

SARABELLA, INC.

Company Details

Name: SARABELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2010 (15 years ago)
Entity Number: 3963383
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 950 KRUMKILL RD, SLINGERLANDS, NY, United States, 12159
Principal Address: 391 SAND CREEK RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICO FUDA Chief Executive Officer 73 WEST HEARTHSTONE DRIVE, COLONIE, NY, United States, 12205

DOS Process Agent

Name Role Address
SARABELLA, INC. DOS Process Agent 950 KRUMKILL RD, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2018-06-06 2020-07-07 Address 950 KRUMKILL RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2012-07-09 2015-10-27 Address 391 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-07-09 2018-06-06 Address 391 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-06-18 2012-07-09 Address 17 RAFAILLO DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061758 2020-07-07 BIENNIAL STATEMENT 2020-06-01
180606006555 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602007197 2016-06-02 BIENNIAL STATEMENT 2016-06-01
151027006190 2015-10-27 BIENNIAL STATEMENT 2014-06-01
120709006223 2012-07-09 BIENNIAL STATEMENT 2012-06-01
100618000170 2010-06-18 CERTIFICATE OF INCORPORATION 2010-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859877208 2020-04-28 0248 PPP 391 SAND CREEK RD, ALBANY, NY, 12205-2712
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67579
Loan Approval Amount (current) 67579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-2712
Project Congressional District NY-20
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68423.74
Forgiveness Paid Date 2021-08-02
7852818402 2021-02-12 0248 PPS 391 Sand Creek Rd, Albany, NY, 12205-2712
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89707.48
Loan Approval Amount (current) 89707.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-2712
Project Congressional District NY-20
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90739.12
Forgiveness Paid Date 2022-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State