Search icon

SARANG ELEMENT CORP.

Company Details

Name: SARANG ELEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4564034
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1016 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218
Principal Address: 1016 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1016 CORTELYOU ROAD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
TONY KIM Chief Executive Officer 1016 CORTELYOU RD, BROOKLYN, NY, United States, 11218

Licenses

Number Type Date End date Address
AEB-24-01620 Appearance Enhancement Business License 2024-07-09 2028-07-09 1016 Cortelyou Rd, Brooklyn, NY, 11218-5329

History

Start date End date Type Value
2014-04-18 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-18 2023-08-18 Address 1016 CORTELYOU ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818003044 2023-08-18 BIENNIAL STATEMENT 2022-04-01
140418010056 2014-04-18 CERTIFICATE OF INCORPORATION 2014-04-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-05 No data 1016 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 1016 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877207704 2020-05-01 0202 PPP 1016 CORTELYOU RD, BROOKLYN, NY, 11218
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45872
Loan Approval Amount (current) 36872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37306.62
Forgiveness Paid Date 2021-07-09
1150718601 2021-03-12 0202 PPS 1016 Cortelyou Rd, Brooklyn, NY, 11218-5329
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35127
Loan Approval Amount (current) 35127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-5329
Project Congressional District NY-09
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35477.94
Forgiveness Paid Date 2022-03-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State