Search icon

SABRINA DESIGNS CORP.

Company Details

Name: SABRINA DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496252
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL RD, SUITE 365, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SABRINA DESIGNS CORP. DOS Process Agent 98 CUTTERMILL RD, SUITE 365, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SABRINA ZAROOVABLI Chief Executive Officer 98 CUTTERMILL RD, SUITE 365, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-04-25 2016-04-04 Address 10 WEST 47TH ST. STE. 603, #603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-06-07 2016-04-04 Address 10 WEST 47TH ST #603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-07 2016-04-04 Address 10 W 47TH ST, 603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-06-07 2014-04-25 Address 10 WEST 47TH ST. STE. 603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-04-23 2012-06-07 Address 10 W 47TH ST, 601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-03-29 2012-06-07 Address 10 WEST 47TH ST #601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-03-29 2004-04-23 Address 10 WEST 47TH ST #601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-04-07 2012-06-07 Address 10 WEST 47TH ST. STE. 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404006728 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140425006255 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120607002554 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100526002124 2010-05-26 BIENNIAL STATEMENT 2010-04-01
080327003045 2008-03-27 BIENNIAL STATEMENT 2008-04-01
040423002583 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020329002896 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000407000383 2000-04-07 CERTIFICATE OF INCORPORATION 2000-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5446687301 2020-04-30 0235 PPP STE 246 98 CUTTERMILL RD, GREAT NECK, NY, 11021
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) 45843.72
Loan Approval Amount (current) 45843.72
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 Unanswered
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 339910
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 46091.15
Forgiveness Paid Date 2020-11-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State