Search icon

SA&E INTERNATIONAL BAGS AND ACCESSORIES, LLC

Company Details

Name: SA&E INTERNATIONAL BAGS AND ACCESSORIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 1995 (29 years ago)
Entity Number: 1968414
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 33RD STREET, SUITE 240, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SA&E INTERNATIONAL BAGS AND ACCESSORIES, LLC DOS Process Agent 10 WEST 33RD STREET, SUITE 240, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-11-12 2023-10-02 Address 10 WEST 33RD STREET, SUITE 1212, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-06 2013-11-12 Address 10 WEST 33RD STREET, SUITE 1217, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-04 2011-12-06 Address ROBERT SCHACHTER, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-18 2009-12-04 Address C/O ROBERT A. SCHACHTER, ESQ., 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1995-10-26 2003-11-18 Address GREENE GENOVESE & GLUCK, P.C., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006460 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210909001410 2021-09-09 BIENNIAL STATEMENT 2021-09-09
171004006161 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170308006447 2017-03-08 BIENNIAL STATEMENT 2015-10-01
131112002104 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111206002116 2011-12-06 BIENNIAL STATEMENT 2011-10-01
091204002650 2009-12-04 BIENNIAL STATEMENT 2009-10-01
031118002228 2003-11-18 BIENNIAL STATEMENT 2003-10-01
991029002064 1999-10-29 BIENNIAL STATEMENT 1999-10-01
980925000070 1998-09-25 AFFIDAVIT OF PUBLICATION 1998-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213708400 2021-02-01 0202 PPS 10 W 33rd St, New York, NY, 10001-3306
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270200
Loan Approval Amount (current) 270200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10001-3306
Project Congressional District NY-12
Number of Employees 15
NAICS code 321992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272139.52
Forgiveness Paid Date 2021-11-02
2097307202 2020-04-15 0202 PPP 10 West 33rd Street, New York, NY, 10001
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270200
Loan Approval Amount (current) 270200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273183.3
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State