Search icon

SARAH SZE STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARAH SZE STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634647
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 438-448 WEST 37TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 438 W 37TH ST #4A/B, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARAH SZE DOS Process Agent 438-448 WEST 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SARAH SZE Chief Executive Officer 438 W 37TH ST #4A/B, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL BARNETT
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3345087

Unique Entity ID

Unique Entity ID:
DNSXG81TFDT4
CAGE Code:
6TQH6
UEI Expiration Date:
2025-11-19

Business Information

Activation Date:
2024-11-21
Initial Registration Date:
2012-12-10

Form 5500 Series

Employer Identification Number (EIN):
134172712
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-28 2005-07-12 Address 438 W 37TH ST / SUITE 4A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-04-28 2005-07-12 Address 438 W 37TH ST / SUITE 4A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130509006681 2013-05-09 BIENNIAL STATEMENT 2013-05-01
090508002462 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070726003029 2007-07-26 BIENNIAL STATEMENT 2007-05-01
050712002720 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030428002492 2003-04-28 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78340.00
Total Face Value Of Loan:
78340.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$78,340
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,050.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,397
Healthcare: $1943

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State