Search icon

SABERPOINT, LLC

Headquarter

Company Details

Name: SABERPOINT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340238
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of SABERPOINT, LLC, ILLINOIS LLC_13719411 ILLINOIS

DOS Process Agent

Name Role Address
ANUJ UPADHYAY DOS Process Agent 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-17 2025-01-02 Address 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-02-23 2024-01-17 Address 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-01-04 2023-02-23 Address 300 EAST 55 STREET, SUITE 24B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-01-25 2017-01-04 Address 300 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-09-29 2011-01-25 Address 300 EAST 55TH STREET, SUITE 24A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-01-18 2008-09-29 Address 680 12TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-04-28 2005-01-18 Address 110 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2003-08-07 2004-04-28 Address 995 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1999-01-29 2003-08-07 Address 680 12TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006820 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240117000134 2024-01-16 CERTIFICATE OF AMENDMENT 2024-01-16
230223002655 2023-02-23 BIENNIAL STATEMENT 2023-01-01
210104061988 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201116060283 2020-11-16 BIENNIAL STATEMENT 2019-01-01
170104006336 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102007119 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006801 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125003240 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090109002049 2009-01-09 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456018904 2021-04-29 0202 PPS 300 E 55th St Apt 24A, New York, NY, 10022-4247
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) 321139
Loan Approval Amount (current) 321139
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, 10022-4247
Project Congressional District NY-12
Number of Employees 25
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322735.77
Forgiveness Paid Date 2021-11-05
9800027206 2020-04-28 0202 PPP 300 East 55th Street #24A, NEW YORK, NY, 10022
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320700
Loan Approval Amount (current) 320700
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, 10022-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323604.12
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State