Search icon

SARAH LAIRD INC.

Company Details

Name: SARAH LAIRD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999370
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 415 WEST 23RD STREET #1D, NEW YORK, NY, United States, 10011
Principal Address: 134 SPRING ST, STE 201, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 WEST 23RD STREET #1D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SARAH LAIRD Chief Executive Officer 134 SPRING ST, STE 201, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-03-07 2021-04-28 Address 134 SPRING ST, STE 201, NEW YORK, NY, 10012, 3875, USA (Type of address: Service of Process)
1998-02-04 2006-03-07 Address 12 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-02-04 2006-03-07 Address 12 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-02-04 2006-03-07 Address 12 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-02-12 1998-02-04 Address 66 STATION ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210428000287 2021-04-28 CERTIFICATE OF CHANGE 2021-04-28
140402002270 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120306002533 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100222002340 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080214003419 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060307002718 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040203002380 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020213002484 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000229002178 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980204002087 1998-02-04 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173927201 2020-04-27 0202 PPP 134 SPRING ST. #201 0, NEW YORK, NY, 10012-3875
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-3875
Project Congressional District NY-10
Number of Employees 12
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239116.32
Forgiveness Paid Date 2021-01-12
7027548600 2021-03-23 0202 PPS 415 W 23rd St Apt 1D, New York, NY, 10011-1453
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237540
Loan Approval Amount (current) 237540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10011-1453
Project Congressional District NY-12
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239036.83
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State