Search icon

SAFI-G, INC.

Company Details

Name: SAFI-G, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1999 (25 years ago)
Entity Number: 2431235
ZIP code: 11201
County: New York
Place of Formation: New York
Address: PO BOX 23908, BROOKLYN, NY, United States, 11201
Principal Address: 236 E 77TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NASSER GHORCHIAN DOS Process Agent PO BOX 23908, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NASSER GHORCHIAN Chief Executive Officer PO BOX 23908, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142285 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 236 E 77TH ST, NEW YORK, New York, 10075 Restaurant

History

Start date End date Type Value
2022-09-10 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-13 2007-11-08 Address 236 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-10-21 2022-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-21 2007-11-08 Address P.O. BOX 36, RADIO CITY STATION, NEW YORK, NY, 10101, 0036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118003364 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191101060884 2019-11-01 BIENNIAL STATEMENT 2019-10-01
171004007298 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131129006107 2013-11-29 BIENNIAL STATEMENT 2013-10-01
091123002347 2009-11-23 BIENNIAL STATEMENT 2009-10-01
071108002011 2007-11-08 BIENNIAL STATEMENT 2007-10-01
031008002645 2003-10-08 BIENNIAL STATEMENT 2003-10-01
020813002639 2002-08-13 BIENNIAL STATEMENT 2001-10-01
991021000351 1999-10-21 CERTIFICATE OF INCORPORATION 1999-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
112860 PL VIO INVOICED 2009-10-27 100 PL - Padlock Violation
1476441 PL VIO INVOICED 2008-01-29 100 PL - Padlock Violation
13833 APPEAL INVOICED 2006-04-14 25 Appeal Filing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5399757207 2020-04-27 0202 PPP 236 EAST 77TH STREET, NEW YORK, NY, 10075-2117
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46274
Loan Approval Amount (current) 46274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10075-2117
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46581.21
Forgiveness Paid Date 2021-01-07
8225848308 2021-01-29 0202 PPS 236 E 77th St, New York, NY, 10075-2117
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66731
Loan Approval Amount (current) 66731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10075-2117
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67094.31
Forgiveness Paid Date 2021-08-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State