Search icon

SAISAR INC.

Company Details

Name: SAISAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306908
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 10618 pinegrove street, Jamaica, NY, United States, 11435

Contact Details

Phone +1 718-647-8450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROHMAN DIPOKROMO DOS Process Agent 10618 pinegrove street, Jamaica, NY, United States, 11435

Chief Executive Officer

Name Role Address
ROHMAN DIPOKROMO Chief Executive Officer 10618 PINEGROVE STREET, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2047433-DCA Inactive Business 2017-01-17 2020-04-30

History

Start date End date Type Value
2012-10-11 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-11 2024-03-20 Address 106-18 PINEGROVE ST., 3RD FL., JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320002803 2024-03-20 BIENNIAL STATEMENT 2024-03-20
121011000586 2012-10-11 CERTIFICATE OF INCORPORATION 2012-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-01 No data 3027 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-30 No data 3027 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-15 No data 3027 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-06 No data 3027 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 3027 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11208 Pass 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
2787563 RENEWAL INVOICED 2018-05-08 1800 Tow Truck Company License Renewal Fee
2787562 TTCINSPECT INVOICED 2018-05-08 150 Tow Truck Company Vehicle Inspection
2738285 LICENSE INVOICED 2018-02-01 150 Tow Truck Company License Fee
2738306 TTCINSPECT INVOICED 2018-02-01 50 Tow Truck Company Vehicle Inspection
2397820 TRUSTFUNDTTC INVOICED 2016-08-10 200 Tow Truck Company Trust Fund Enrollment Fee
2397818 TTCINSPECT INVOICED 2016-08-10 100 Tow Truck Company Vehicle Inspection
2397819 LICENSE INVOICED 2016-08-10 1200 Tow Truck Company License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8435898408 2021-02-13 0202 PPP 10618 Pinegrove St Fl 3, Jamaica, NY, 11435-5114
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6730
Loan Approval Amount (current) 6730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-5114
Project Congressional District NY-05
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6767.43
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2896821 Interstate 2024-05-09 1 2023 1 1 Auth. For Hire
Legal Name SAISAR INC
DBA Name -
Physical Address 2751 CAMPBELL AVE, SCHENECTADY, NY, 12306, US
Mailing Address 2751 CAMPBELL AVE, SCHENECTADY, NY, 12306, US
Phone (347) 553-2639
Fax -
E-mail SAISAR.INC@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State