Search icon

SARKU NEW YORK HOLDCO INC.

Company Details

Name: SARKU NEW YORK HOLDCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372546
ZIP code: 10606
County: Nassau
Place of Formation: New York
Address: 10 Bank Street, SUITE 560, White Plains, NY, United States, 10606
Principal Address: 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, SUITE 560, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
RICHARD KO Chief Executive Officer 21 BLUEBERRY LANE, LEXINGTON, MA, United States, 02420

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-04-28 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000662 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230428003129 2023-04-28 BIENNIAL STATEMENT 2023-03-01
210302060863 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060837 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170306006995 2017-03-06 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
276665.00
Total Face Value Of Loan:
276665.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276665
Current Approval Amount:
276665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280439.77

Date of last update: 26 Mar 2025

Sources: New York Secretary of State