Search icon

SANKY COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133209886
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
755950.00
Total Face Value Of Loan:
755950.00
Date:
2020-04-16
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:
742705.00
Total Face Value Of Loan:
742705.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$755,950
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$755,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$761,238.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $755,948
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$742,705
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$742,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$746,910.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $645,670
Utilities: $8,484
Mortgage Interest: $0
Rent: $44,170
Refinance EIDL: $0
Healthcare: $43181
Debt Interest: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State