Search icon

SANGHAVI SOLITAIRE INC.

Company Details

Name: SANGHAVI SOLITAIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221442
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 west 48th st, suite 200, Suite 200, new york, NY, United States, 10036
Principal Address: 22 WEST 48TH ST, SUITE 200, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANGHAVI SOLITAIRE INC DOS Process Agent 22 west 48th st, suite 200, Suite 200, new york, NY, United States, 10036

Chief Executive Officer

Name Role Address
SANGHAVI SOLITAIRE INC Chief Executive Officer 22 WEST 48TH ST, SUITE 200, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 22 WEST 48TH ST, SUITE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-03-01 Address 22 West 48th st, Suite 200, New York, NY, 10036, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 22 WEST 48TH ST, SUITE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-03-01 Address 22 WEST 48TH ST, SUITE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-03-05 2023-05-03 Address 22 WEST 48TH ST, SUITE 200, SUITE 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-19 2023-05-03 Address 22 WEST 48TH ST, SUITE 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-09-19 2020-03-05 Address 22 WEST 48TH ST, SUITE 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-07-21 2017-09-19 Address 1212 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-07-21 2017-09-19 Address 1212 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301047948 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230503001391 2023-05-03 BIENNIAL STATEMENT 2022-03-01
200305061392 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180313006458 2018-03-13 BIENNIAL STATEMENT 2018-03-01
170919006252 2017-09-19 BIENNIAL STATEMENT 2016-03-01
140721002263 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120323000844 2012-03-23 CERTIFICATE OF INCORPORATION 2012-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620797210 2020-04-15 0202 PPP 22 West 48TH ST Suite #200, NEW YORK, NY, 10036-1803
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-1803
Project Congressional District NY-12
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57402.17
Forgiveness Paid Date 2021-01-07
4324218304 2021-01-23 0202 PPS 22 W 48th St Ste 200, New York, NY, 10036-1803
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57000
Loan Approval Amount (current) 57000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-1803
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57386.33
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State