Search icon

THE SARUT GROUP INC.

Company Details

Name: THE SARUT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1979 (46 years ago)
Entity Number: 542724
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: PO BOX 220375, BROOKLYN, NY, United States, 11222
Principal Address: 772 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN CEPPOS Chief Executive Officer PO BOX 220375, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 220375, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2009-04-01 2017-02-13 Address PO BOX 110495, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-04-01 2017-02-13 Address 780 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2007-03-26 2009-04-01 Address 780 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2005-10-14 2017-02-13 Address PO BOX 110495, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-10-14 2007-03-26 Address 160 N 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-10-14 2009-04-01 Address 153 LITTLE NOYACK PATH, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office)
1993-10-21 2005-10-14 Address 107 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-10-21 2005-10-14 Address 107 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-10-21 2005-10-14 Address 107 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1983-12-23 2006-10-16 Name SARUT INC.

Filings

Filing Number Date Filed Type Effective Date
20170216059 2017-02-16 ASSUMED NAME CORP INITIAL FILING 2017-02-16
170213002055 2017-02-13 BIENNIAL STATEMENT 2016-03-01
090401003167 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070326002733 2007-03-26 BIENNIAL STATEMENT 2007-03-01
061016000058 2006-10-16 CERTIFICATE OF AMENDMENT 2006-10-16
051014002274 2005-10-14 BIENNIAL STATEMENT 2005-03-01
010514002440 2001-05-14 BIENNIAL STATEMENT 2001-03-01
990406002592 1999-04-06 BIENNIAL STATEMENT 1999-03-01
970317002434 1997-03-17 BIENNIAL STATEMENT 1997-03-01
931021002413 1993-10-21 BIENNIAL STATEMENT 1993-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-11 No data 842 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-09 No data 842 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3691286003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient THE SARUT GROUP, INC.
Recipient Name Raw THE SARUT GROUP, INC.
Recipient Address 855-861 HUMBOLDT STREET AKA, BROOKLYN, KINGS, NEW YORK, 11222-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -1.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9800737806 2020-06-09 0202 PPP 772 HUMBOLDT ST, BROOKLYN, NY, 11222-3002
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163530
Loan Approval Amount (current) 163527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-3002
Project Congressional District NY-07
Number of Employees 15
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121247.06
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State