Search icon

SANKY COMMUNICATIONS, INC.

Company Details

Name: SANKY COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1984 (41 years ago)
Entity Number: 909211
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 589 8TH AVE, 10TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 300000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANKY RETIREMENT 2015 133209886 2016-10-14 SANKY COMMUNICATIONS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2128684300
Plan sponsor’s address 599 11TH AVE FL 6, NEW YORK, NY, 100362110

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing HARRY LYNCH
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing HARRY LYNCH
SANKY RETIREMENT 2015 133209886 2016-07-26 SANKY COMMUNICATIONS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2128684300
Plan sponsor’s address 599 11TH AVE FL 6, NEW YORK, NY, 100362110

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing HARRY LYNCH
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing HARRY LYNCH
SANKY RETIREMENT 2014 133209886 2015-10-15 SANKY COMMUNICATIONS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2128684300
Plan sponsor’s address 599 11TH AVE FL 6, NEW YORK, NY, 100362110

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing HARRY LYNCH
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing HARRY LYNCH

Chief Executive Officer

Name Role Address
JUDITH A MANEVAL Chief Executive Officer 589 8TH AVE, 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 8TH AVE, 10TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-19 2024-08-27 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
2008-09-23 2010-05-04 Address 1350 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-04-28 2008-09-23 Address 470 PARK AVENUE SOUTH, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-05-08 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
1984-04-12 1984-05-08 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 1
1984-04-12 2006-04-28 Address 805 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100504002563 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080923002773 2008-09-23 BIENNIAL STATEMENT 2008-04-01
060428000564 2006-04-28 CERTIFICATE OF AMENDMENT 2006-04-28
060428000575 2006-04-28 CERTIFICATE OF CHANGE 2006-04-28
B098923-3 1984-05-08 CERTIFICATE OF AMENDMENT 1984-05-08
B090565-3 1984-04-12 CERTIFICATE OF INCORPORATION 1984-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2698268706 2021-03-30 0202 PPS 599 11th Ave Fl 6, New York, NY, 10036-2110
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 755950
Loan Approval Amount (current) 755950
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, 10036-2110
Project Congressional District NY-12
Number of Employees 51
NAICS code 561499
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 761238.71
Forgiveness Paid Date 2021-12-14
2237317208 2020-04-15 0202 PPP 599 11TH AVE FL 6, NEW YORK, NY, 10036
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742705
Loan Approval Amount (current) 742705
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, 10036-0001
Project Congressional District NY-12
Number of Employees 42
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 746910.36
Forgiveness Paid Date 2020-11-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State