Search icon

SARJO INDUSTRIES INCORPORATED

Company Details

Name: SARJO INDUSTRIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4175896
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: PO BOX 1969, 2780 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 70 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78S68 Active Non-Manufacturer 2014-10-17 2024-03-10 No data No data

Contact Information

POC TIM COTTER
Phone +1 845-454-7010
Fax +1 845-454-0070
Address 70 FAIRVIEW AVE, POUGHKEEPSIE, DUTCHESS, NY, 12601 1377, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O TEAHAN & CONSTANTINO LLP DOS Process Agent PO BOX 1969, 2780 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
STEVEN RUNZA Chief Executive Officer PO BOX 3516, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2024-02-12 2024-02-12 Address PO BOX 3516, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-02-12 Address P.O. BOX 1181, 41 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2014-04-10 2024-02-12 Address PO BOX 3516, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2011-12-13 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-13 2021-02-11 Address P.O. BOX 1181, 41 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003836 2024-02-12 BIENNIAL STATEMENT 2024-02-12
210211060231 2021-02-11 BIENNIAL STATEMENT 2019-12-01
140410006606 2014-04-10 BIENNIAL STATEMENT 2013-12-01
120118000429 2012-01-18 CERTIFICATE OF AMENDMENT 2012-01-18
111213000392 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5902597107 2020-04-14 0202 PPP 70 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601-1377
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185500
Loan Approval Amount (current) 185500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1377
Project Congressional District NY-18
Number of Employees 17
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177463.18
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State