Search icon

SIT DOWN NEW YORK, INC.

Company Details

Name: SIT DOWN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1992 (32 years ago)
Entity Number: 1673966
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 873 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 873 BROADWAY, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
YURY NAZGINOV Chief Executive Officer 873 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1992-10-20 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-20 1993-10-15 Address 873 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207002290 2022-02-07 BIENNIAL STATEMENT 2022-02-07
080912000469 2008-09-12 CERTIFICATE OF AMENDMENT 2008-09-12
931015002197 1993-10-15 BIENNIAL STATEMENT 1993-10-01
921020000217 1992-10-20 CERTIFICATE OF INCORPORATION 1992-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-05 No data 873 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 873 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144655 CL VIO INVOICED 2011-08-22 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135527707 2020-05-01 0202 PPP 873 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79395
Loan Approval Amount (current) 79395
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, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 442299
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 80263.85
Forgiveness Paid Date 2021-06-08
7237378508 2021-03-05 0202 PPS 873 Broadway, New York, NY, 10003-1231
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65902
Loan Approval Amount (current) 65902
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, 10003-1231
Project Congressional District NY-12
Number of Employees 8
NAICS code 337121
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 66492.23
Forgiveness Paid Date 2022-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State