Name: | THE SARA BRANDSTON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2000 (24 years ago) |
Entity Number: | 2569653 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 321 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 321 WEST 12TH ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA S BRANDSTON | Chief Executive Officer | 321 WEST 12TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150130006375 | 2015-01-30 | BIENNIAL STATEMENT | 2014-11-01 |
130109002513 | 2013-01-09 | BIENNIAL STATEMENT | 2012-11-01 |
110124002537 | 2011-01-24 | BIENNIAL STATEMENT | 2010-11-01 |
061025002443 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041214002130 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021017002645 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001101000630 | 2000-11-01 | CERTIFICATE OF INCORPORATION | 2000-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9424038407 | 2021-02-17 | 0202 | PPS | 321 W 12th St, New York, NY, 10014-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2837057707 | 2020-05-01 | 0202 | PPP | 321 W 12TH ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State