Search icon

SANA NEWS INC.

Company Details

Name: SANA NEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249536
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 381 BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 347-754-9507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 381 BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2067256-1-DCA Active Business 2018-03-05 2023-11-30
1440081-DCA Active Business 2012-08-07 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
120523000823 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-10 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-08 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-29 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-12 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-05 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-21 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 381 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3386172 RENEWAL INVOICED 2021-11-01 200 Tobacco Retail Dealer Renewal Fee
3386175 RENEWAL INVOICED 2021-11-01 200 Electronic Cigarette Dealer Renewal
3184077 TP VIO INVOICED 2020-06-23 750 TP - Tobacco Fine Violation
3179221 TP VIO CREDITED 2020-05-08 1000 TP - Tobacco Fine Violation
3117298 RENEWAL INVOICED 2019-11-19 200 Tobacco Retail Dealer Renewal Fee
3100623 RENEWAL INVOICED 2019-10-07 200 Electronic Cigarette Dealer Renewal
3011541 TP VIO CREDITED 2019-04-03 750 TP - Tobacco Fine Violation
2734291 LICENSE INVOICED 2018-01-26 200 Electronic Cigarette Dealer License Fee
2706592 RENEWAL INVOICED 2017-12-07 110 Cigarette Retail Dealer Renewal Fee
2222628 RENEWAL INVOICED 2015-11-25 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-21 Default Decision SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4406277809 2020-05-28 0202 PPP 381 Broadway, New York, NY, 10013-5585
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10013-5585
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4551.53
Forgiveness Paid Date 2021-07-22
7946608301 2021-01-28 0202 PPS 381 Broadway, New York, NY, 10013-5585
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4662
Loan Approval Amount (current) 4662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10013-5585
Project Congressional District NY-10
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4689.97
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State