Search icon

SARBJOT, INC.

Company Details

Name: SARBJOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4330736
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3513 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALWINDER S. KHASRIA Chief Executive Officer 3513 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
SARBJOT, INC. DOS Process Agent 3513 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 3513 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2018-12-17 2025-02-25 Address 3513 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2015-08-12 2025-02-25 Address 3513 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2015-08-12 2018-12-17 Address 3513 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2013-08-13 2015-08-12 Address 323 KENMORE AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
2012-12-11 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-11 2013-08-13 Address 323 KENMORE AVENUE, TONAWANDA, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000154 2025-02-25 BIENNIAL STATEMENT 2025-02-25
221213000289 2022-12-13 BIENNIAL STATEMENT 2022-12-01
210920000097 2021-09-20 BIENNIAL STATEMENT 2021-09-20
181217006039 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161206006586 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150812006029 2015-08-12 BIENNIAL STATEMENT 2014-12-01
130813000358 2013-08-13 CERTIFICATE OF AMENDMENT 2013-08-13
121211000001 2012-12-11 CERTIFICATE OF INCORPORATION 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3291907410 2020-05-07 0296 PPP 3513 HARLEM RD, CHEEKTOWAGA, NY, 14225-1506
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29210
Loan Approval Amount (current) 29210
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 CHEEKTOWAGA, ERIE, NY, 14225-1506
Project Congressional District NY-26
Number of Employees 8
NAICS code 561499
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 29454.88
Forgiveness Paid Date 2021-03-10
4728448506 2021-02-26 0296 PPS 3513 Harlem Rd, Cheektowaga, NY, 14225-1506
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41090
Loan Approval Amount (current) 41090
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 Cheektowaga, ERIE, NY, 14225-1506
Project Congressional District NY-26
Number of Employees 9
NAICS code 722513
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 41670.89
Forgiveness Paid Date 2022-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State