Search icon

SAGA FASHION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGA FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (23 years ago)
Entity Number: 2826277
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Athletic Clothing, Disposable Coverall, Food Service Clothing, Formal Clothing, Hospital Wear, Patient, Professional, Scrubs, Lab Coat, Laboratory Clothing, Coats, Jacket, Vests, Pants, Shirt, Dress and Casual Silk screened Shirts, Sweaters, Uniforms, Work Clothes, Sweat Hoodies, Joggers, T-shirt. Rain Wear, Rain Jacket, Bib Pants. Robes, Caps and Gowns for Graduation Types. Laundry clothes. Safety Apparel. Gloves
Address: 247 WEST 38TH ST, STE 404, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-730-2831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 38TH ST, STE 404, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SUN OK YOO Chief Executive Officer 247 WEST 38TH ST, STE 404, NEW YORK, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMIE YOO
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2459476

Unique Entity ID

Unique Entity ID:
TDE8C5PRJK89
CAGE Code:
8L2Q8
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2020-04-20

Commercial and government entity program

CAGE number:
8L2Q8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
JAMIE YOO

History

Start date End date Type Value
2008-09-24 2012-10-25 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-09-24 2012-10-25 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-09-24 2012-10-25 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-11-05 2008-09-24 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-11-05 2008-09-24 Address 110 W 40TH STREET, #205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121025002151 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101008002031 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924002120 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061002002347 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041105002773 2004-11-05 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15210.00
Total Face Value Of Loan:
15210.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96500.00
Total Face Value Of Loan:
96500.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96500.00
Total Face Value Of Loan:
96500.00
Date:
2020-04-29
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:
15210.00
Total Face Value Of Loan:
15210.00
Date:
2020-04-29
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:
15210.00
Total Face Value Of Loan:
15210.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,210
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,282.92
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $15,209
Jobs Reported:
2
Initial Approval Amount:
$15,210
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,333.35
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $15,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State