Search icon

SABIROV INC

Company Details

Name: SABIROV INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4699983
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 355 lightner avenue, STATEN ISLAND, NY, United States, 10314
Principal Address: 355 LIGHTNER AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 355 lightner avenue, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
roberto noe siquina cotoc Agent 355 lightner avenue, STATEN ISLAND, NY, 10314

Chief Executive Officer

Name Role Address
ROBERTO NOE SIQUINA COTOC Chief Executive Officer 355 LIGHTNER AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 355 LIGHTNER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 8511 21ST AVE FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 355 LIGHTNER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 8511 21ST AVE FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-27 Address 8511 21ST AVE FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-27 Address 355 LIGHTNER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2025-01-15 2025-01-27 Address 355 LIGHTNER AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-06-03 2025-01-15 Address 8511 21ST AVE FL2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2021-06-03 2025-01-15 Address 8511 21ST AVE FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127001439 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
250115002674 2025-01-15 BIENNIAL STATEMENT 2025-01-15
210603061882 2021-06-03 BIENNIAL STATEMENT 2021-01-01
150126010072 2015-01-26 CERTIFICATE OF INCORPORATION 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1416197406 2020-05-04 0202 PPP 23 DANK CT 2 FL, BROOKLYN, NY, 11223
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10103.61
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State