Search icon

DAVID B. SACHS, LLC

Company Details

Name: DAVID B. SACHS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284077
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ATTN: DAVID SACHS, 608 Fifth Avenue Suite 806, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-944-4250

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: DAVID SACHS, 608 Fifth Avenue Suite 806, NEW YORK, NY, United States, 10020

Licenses

Number Status Type Date End date
2094820-DCA Active Business 2020-02-26 2023-07-31
1468013-DCA Inactive Business 2013-06-26 2019-07-31

History

Start date End date Type Value
2011-11-16 2023-11-01 Address ATTN: DAVID SACHS, SUITE 302, 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-11-22 2011-11-16 Address ATTN: DAVID SACHS, SUITE 510, 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036609 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230112000909 2023-01-12 BIENNIAL STATEMENT 2021-11-01
131118006492 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111116002128 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091104002375 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071026002515 2007-10-26 BIENNIAL STATEMENT 2007-11-01
060316000920 2006-03-16 AFFIDAVIT OF PUBLICATION 2006-03-16
060316000911 2006-03-16 AFFIDAVIT OF PUBLICATION 2006-03-16
051122000210 2005-11-22 ARTICLES OF ORGANIZATION 2005-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-29 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358844 RENEWAL INVOICED 2021-08-10 340 Secondhand Dealer General License Renewal Fee
3159397 LICENSE INVOICED 2020-02-18 255 Secondhand Dealer General License Fee
2641605 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2129647 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee
1252776 LICENSE INVOICED 2013-06-26 340 Secondhand Dealer General License Fee
1252777 FINGERPRINT INVOICED 2013-06-21 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421937304 2020-04-29 0202 PPP 531 3rd Street, Brooklyn, NY, 11215
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13438
Loan Approval Amount (current) 13438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13593.73
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State