Search icon

THE SARRICA GROUP INC

Company Details

Name: THE SARRICA GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2017 (8 years ago)
Date of dissolution: 23 Aug 2024
Entity Number: 5228189
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1078 OAKS DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SARRICA GROUP INC DOS Process Agent 1078 OAKS DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
SANTINO SARRICA Chief Executive Officer 1078 OAKS DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
823281871
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-10 2024-01-18 Address 372 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-11-02 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-02 2018-04-10 Address 725 HORATIO AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001127 2024-08-23 CERTIFICATE OF MERGER 2024-08-23
240118002283 2024-01-18 BIENNIAL STATEMENT 2024-01-18
180410000128 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
171102010010 2017-11-02 CERTIFICATE OF INCORPORATION 2017-11-02

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
64775.00
Total Face Value Of Loan:
64775.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
88585.00
Total Face Value Of Loan:
88585.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64775
Current Approval Amount:
64775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65162.93
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88585
Current Approval Amount:
88585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89414.55

Date of last update: 24 Mar 2025

Sources: New York Secretary of State