Search icon

SACKS & CO. NEW YORK, INC.

Company Details

Name: SACKS & CO. NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001093
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 FIFTH AVENUE, STE 725, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VAN HORN & CO. P.C. DOS Process Agent 156 FIFTH AVENUE, STE 725, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
960216000399 1996-02-16 CERTIFICATE OF INCORPORATION 1996-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7574887110 2020-04-14 0202 PPP 119 W 57TH STREET PH North, NEW YORK, NY, 10019-2401
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280814
Loan Approval Amount (current) 280814
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, 10019-2401
Project Congressional District NY-12
Number of Employees 16
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 282465.19
Forgiveness Paid Date 2020-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State