Search icon

SAINT JAMES USA CORP.

Company Details

Name: SAINT JAMES USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2652094
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 247 W. 35TH STREET, 16R, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LUC LESENECAL Chief Executive Officer 247 W. 35TH STREET, 16R, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SAINT JAMES USA CORP. DOS Process Agent 247 W. 35TH STREET, 16R, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134171131
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-04 2023-11-27 Address 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-06-05 2023-11-27 Address 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-06-05 2015-06-04 Address 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-30 2013-06-05 Address 336 WEST 37TH STREET, #535, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231127003796 2023-11-27 BIENNIAL STATEMENT 2023-06-01
210812002449 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190626060341 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170606006883 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150604006606 2015-06-04 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
50600.00
Total Face Value Of Loan:
50600.00
Date:
2020-05-03
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:
57900.00
Total Face Value Of Loan:
57900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57900
Current Approval Amount:
57900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58289.22
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50600
Current Approval Amount:
50600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50899.38

Date of last update: 30 Mar 2025

Sources: New York Secretary of State