Search icon

JOHN SAHAG PRODUCTS LTD.

Company Details

Name: JOHN SAHAG PRODUCTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056461
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 7 PENN PLAZA, STE 830, NEW YORK, NY, United States, 10001
Address: 7 PENN PLAZA STE 830, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHNEIDER, SCHECTER & YOSS LLP DOS Process Agent 7 PENN PLAZA STE 830, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DENISE SHEPHERD Chief Executive Officer 425 MADISON AVENUE, FLOOR 2, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-09-13 2020-06-17 Address 48-850 AVE, ANSELMO, LA QUINTA, CA, 92253, USA (Type of address: Chief Executive Officer)
2000-08-15 2006-09-13 Address 48-850 AVE ANSELMO, LA QUINTA, CA, 92253, USA (Type of address: Chief Executive Officer)
2000-08-15 2004-11-09 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-08-15 2006-09-13 Address 1979 MARCUS AVE, SUITE 232, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1996-08-12 2000-08-15 Address ATTN: ROBERT N. SOLOMON, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617002012 2020-06-17 BIENNIAL STATEMENT 2018-08-01
080829002213 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060913002854 2006-09-13 BIENNIAL STATEMENT 2006-08-01
041109002794 2004-11-09 BIENNIAL STATEMENT 2004-08-01
020726002652 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000815002621 2000-08-15 BIENNIAL STATEMENT 2000-08-01
960924000581 1996-09-24 CERTIFICATE OF AMENDMENT 1996-09-24
960812000579 1996-08-12 CERTIFICATE OF INCORPORATION 1996-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741517403 2020-05-11 0202 PPP 425 Madison Ave, NEW YORK, NY, 10017
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1739
Loan Approval Amount (current) 1739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1768.42
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State