Search icon

SADELITE AGENCY / MS INC.

Company Details

Name: SADELITE AGENCY / MS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901402
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 129 S 8TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSHEL WEBER Chief Executive Officer 129 S 8TH ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 S 8TH ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1999-04-15 2001-03-13 Address 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-08-04 1999-04-15 Address 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-08-04 2001-03-13 Address 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-08-04 2001-03-13 Address 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-03-09 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-09 1997-08-04 Address 628 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110322002197 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090304003008 2009-03-04 BIENNIAL STATEMENT 2009-03-01
050504002825 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030407003105 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010313002504 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990415002201 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970804002053 1997-08-04 BIENNIAL STATEMENT 1997-03-01
950309000006 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026277710 2020-05-01 0202 PPP 129 S 8TH ST, BROOKLYN, NY, 11211
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1951477
Loan Approval Amount (current) 1951477
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 267
NAICS code -
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 1994560.19
Forgiveness Paid Date 2022-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State