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 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 2023-04-28 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02420, 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 2025-03-03 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-03-03 Address 10 Bank Street, SUITE 560, White Plains, NY, 10606, USA (Type of address: Service of Process)
2015-03-12 2019-03-05 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2015-03-12 2023-04-28 Address 21 BLUEBERRY LANE, LEXINGTON, MA, 02421, 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
150312006104 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130312000072 2013-03-12 CERTIFICATE OF INCORPORATION 2013-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2161877302 2020-04-29 0202 PPP 44 Wall St Fl 12, NEW YORK, NY, 10005-2433
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276665
Loan Approval Amount (current) 276665
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-2433
Project Congressional District NY-10
Number of Employees 33
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 280439.77
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State