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 780 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2009-04-01 2017-02-13 Address PO BOX 110495, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-03-26 2009-04-01 Address 780 HUMBOLDT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
150000.00
Total Face Value Of Loan:
498500.00
Date:
2009-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-9000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
163530
Current Approval Amount:
163527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121247.06

Court Cases

Court Case Summary

Filing Date:
2015-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
THE SARUT GROUP INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State