Search icon

SANKARA NY, LLC

Company Details

Name: SANKARA NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054130
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 400 BENEDICT AVENUE, TARRYTOWN, NY, United States, 10591

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANKARA NY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 275446740 2021-10-08 SANKARA NY LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145248379
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing KAORU BELL
SANKARA NY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 275446740 2020-10-15 SANKARA NY LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145248379
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing TRACY NACERINO
SANKARA NY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 275446740 2019-09-27 SANKARA NY LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145248379
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing TRACY NACERINO
SANKARA NY LLC 401 K PROFIT SHARING PLAN TRUST 2017 275446740 2018-10-12 SANKARA NY LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145248379
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing TRACY NACERINO
SANKARA NY LLC 401 K PROFIT SHARING PLAN TRUST 2016 275446740 2017-07-19 SANKARA NY LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145248379
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing TRACY NACERINO
SANKARA NY LLC 401 K PROFIT SHARING PLAN TRUST 2015 275446740 2016-07-26 SANKARA NY LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145248379
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing TRACY NACERINO
SANKARA NY LLC 401 K PROFIT SHARING PLAN TRUST 2014 275446740 2015-07-24 SANKARA NY LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145248379
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing TRACY NACERINO
SANKARA NY LLC 401 K PROFIT SHARING PLAN TRUST 2013 275446740 2014-07-15 SANKARA NY LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 721110
Sponsor’s telephone number 9145246356
Plan sponsor’s address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing TRACY NACERINO

DOS Process Agent

Name Role Address
SANKARA NY, LLC DOS Process Agent 400 BENEDICT AVENUE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2011-02-11 2011-07-29 Address 122 EAST 42ND STREET, SUITE 2515, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203001009 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210203061474 2021-02-03 BIENNIAL STATEMENT 2021-02-01
201222060389 2020-12-22 BIENNIAL STATEMENT 2019-02-01
190702002086 2019-07-02 BIENNIAL STATEMENT 2019-02-01
110729000342 2011-07-29 CERTIFICATE OF CHANGE 2011-07-29
110211000236 2011-02-11 ARTICLES OF ORGANIZATION 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891777108 2020-04-10 0202 PPP 400 BENEDICT AVE, TARRYTOWN, NY, 10591-4330
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 836500
Loan Approval Amount (current) 836500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-4330
Project Congressional District NY-16
Number of Employees 100
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274056.3
Forgiveness Paid Date 2022-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907290 Americans with Disabilities Act - Other 2019-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-05
Termination Date 2019-10-03
Section 1331
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name SANKARA NY, LLC
Role Defendant
1811985 Americans with Disabilities Act - Other 2018-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-19
Termination Date 2019-04-23
Section 1331
Status Terminated

Parties

Name MONGE
Role Plaintiff
Name SANKARA NY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State