Search icon

SACHS EQUITIES, INC.

Company Details

Name: SACHS EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1961 (64 years ago)
Entity Number: 141495
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 EAST 55TH STREET, SUITE 5F, NEW YORK, NY, United States, 10022
Principal Address: 155 E 55TH STREET / SUITE 5F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. JEROME SACHS Chief Executive Officer 155 E 55TH STREET / SUITE 5F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST 55TH STREET, SUITE 5F, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
111984770
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
10311208864 CORPORATE BROKER 2026-08-16
10991233394 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-10-24 2021-06-02 Address 155 E 55TH STREET / SUITE 5F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-10-24 2019-10-02 Address 155 E 55TH STREET / SUITE 5F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-24 2017-03-06 Address 155 E 55TH STREET / SUITE 5F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-06-09 2007-10-24 Address 155 EAST 55TH ST SUITE 5F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-06-09 2007-10-24 Address 155 EAST 55TH ST SUITE 5F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210602000663 2021-06-02 CERTIFICATE OF AMENDMENT 2021-06-02
191002061470 2019-10-02 BIENNIAL STATEMENT 2019-10-01
170306007016 2017-03-06 BIENNIAL STATEMENT 2015-10-01
131023002396 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111108002127 2011-11-08 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
98600.00
Total Face Value Of Loan:
98600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98600
Current Approval Amount:
98600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99755.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State