Search icon

DAN SAN INTERNATIONAL INC

Company claim

Is this your business?

Get access!

Company Details

Name: DAN SAN INTERNATIONAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711631
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1132 HANCOCK STREET, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL SANABRIA Agent 1132 HACOCK STREET, BROOKLYN, NY, 11221

DOS Process Agent

Name Role Address
DAN SAN INTERNATIONAL INC DOS Process Agent 1132 HANCOCK STREET, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
DANIEL SANABRIA Chief Executive Officer 1132 HANCOCK STREET, BROOKLYN, NY, United States, 11221

Unique Entity ID

CAGE Code:
7BVF0
UEI Expiration Date:
2016-03-09

Business Information

Activation Date:
2015-03-18
Initial Registration Date:
2015-03-10

Commercial and government entity program

CAGE number:
7BVF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
DANIEL SANABRIA

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 1132 HANCOCK STREET, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 1132 HANCOCK STREET, FLOOR 2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-12-10 2023-12-10 Address 1132 HANCOCK STREET, FLOOR 2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-12-10 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-10 2025-02-01 Address 1132 HACOCK STREET, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250201040830 2025-02-01 BIENNIAL STATEMENT 2025-02-01
231210000207 2023-12-10 BIENNIAL STATEMENT 2023-02-01
210216060750 2021-02-16 BIENNIAL STATEMENT 2021-02-01
150217010585 2015-02-17 CERTIFICATE OF INCORPORATION 2015-02-17

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
7161.00
Total Face Value Of Loan:
7161.00
Date:
2020-05-29
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:
7700.00
Total Face Value Of Loan:
67800.00
Date:
2020-05-05
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:
7161.00
Total Face Value Of Loan:
7161.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,161
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,257.13
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,161
Jobs Reported:
1
Initial Approval Amount:
$7,161
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,161
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,214.17
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State