Search icon

SAN BUSINESS SOLUTIONS INC.

Company Details

Name: SAN BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231714
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 2 RECTOR ST., STE. 1202, NEW YORK, NY, United States, 10006
Principal Address: 2 RECTOR STREET STE 1202, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANA MIROSHNIKOVA Chief Executive Officer 2 RECTOR STREET STE 1202, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 RECTOR ST., STE. 1202, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
140407006445 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120416001100 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9786107307 2020-05-02 0202 PPP 55 OCEANA DR E PH 2A, BROOKLYN, NY, 11235-6689
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14358
Loan Approval Amount (current) 14358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-6689
Project Congressional District NY-08
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State