Search icon

SAINT JAMES USA CORP.

Company claim

Is this your business?

Get access!

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:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-06-30 Address 247 W. 35TH STREET, 16R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-11-27 2025-06-30 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)

Filings

Filing Number Date Filed Type Effective Date
250630026296 2025-06-30 BIENNIAL STATEMENT 2025-06-30
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

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

Jobs Reported:
3
Initial Approval Amount:
$57,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,289.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,900
Jobs Reported:
3
Initial Approval Amount:
$50,600
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,899.38
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $50,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State