Search icon

SARATA ELECTRONICS INC

Company Details

Name: SARATA ELECTRONICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5344500
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 154 WEST 27 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARATA ELECTRONICS INC DOS Process Agent 154 WEST 27 STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHEIKH TOURAY Chief Executive Officer 696 COURTLANDT, 4A, BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
210904000413 2021-09-04 BIENNIAL STATEMENT 2021-09-04
180518010415 2018-05-18 CERTIFICATE OF INCORPORATION 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4468958607 2021-03-18 0202 PPP 154 W 27th St, New York, NY, 10001-6215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119005
Loan Approval Amount (current) 119005
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 New York, NEW YORK, NY, 10001-6215
Project Congressional District NY-12
Number of Employees 12
NAICS code 443142
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 119921.8
Forgiveness Paid Date 2021-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State