Search icon

SILRATANA CORP.

Company Details

Name: SILRATANA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094168
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 11 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542
Principal Address: 11 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
SAMGARN SASITHORN Chief Executive Officer 11 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542

Filings

Filing Number Date Filed Type Effective Date
130529002140 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110513000519 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445348200 2020-08-07 0235 PPP 11 Cedar Swamp Road, Glen Cove, NY, 11542-3707
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3707
Project Congressional District NY-03
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State