Search icon

SAI AB ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAI AB ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568270
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 504 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-771-1861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAJI SURAPANENI AND MUKESH ABBI DOS Process Agent 504 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
BAJI SURAPANENI Chief Executive Officer 504 UTICA AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
2065857-DCA Active Business 2018-02-08 2023-10-31

History

Start date End date Type Value
2023-02-01 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200420060327 2020-04-20 BIENNIAL STATEMENT 2020-04-01
140428010162 2014-04-28 CERTIFICATE OF INCORPORATION 2014-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3380209 RENEWAL INVOICED 2021-10-12 550 Car Wash Renewal
3113215 OL VIO INVOICED 2019-11-07 250 OL - Other Violation
3097595 RENEWAL INVOICED 2019-10-03 550 Car Wash Renewal
2940281 LL VIO INVOICED 2018-12-07 750 LL - License Violation
2694528 LICENSE INVOICED 2017-11-15 550 Car Wash License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-10 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-10-10 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
77720.00
Total Face Value Of Loan:
77720.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77720
Current Approval Amount:
77720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78246.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State