Search icon

SABRINA L, INC.

Company Details

Name: SABRINA L, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385754
ZIP code: 13373
County: Queens
Place of Formation: New York
Principal Address: 147-09 14TH AVE, WHITESTONE, NY, United States, 11357
Address: 90-51 CORONA AVENUE, ELMHURST, NY, United States, 13373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABRINA LENIS Chief Executive Officer 147-09 14TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-51 CORONA AVENUE, ELMHURST, NY, United States, 13373

Filings

Filing Number Date Filed Type Effective Date
100728002175 2010-07-28 BIENNIAL STATEMENT 2010-07-01
060707000601 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-02 No data 9051 CORONA AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 9051 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-11 No data 9051 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued 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
2807753 OL VIO INVOICED 2018-07-11 250 OL - Other Violation
1621656 DCA-SUS CREDITED 2014-03-14 14.6899995803833 Suspense Account
1599172 INTEREST INVOICED 2014-02-25 4.53000020980835 Interest Payment
1574766 INTEREST INVOICED 2014-01-25 9.289999961853027 Interest Payment
1509409 CL VIO INVOICED 2013-11-15 350 CL - Consumer Law Violation
1509410 OL VIO INVOICED 2013-11-15 750 OL - Other Violation
1509722 WM VIO INVOICED 2013-11-15 400 WM - W&M Violation
205771 OL VIO CREDITED 2013-09-20 625 OL - Other Violation
222765 WH VIO CREDITED 2013-09-20 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183338405 2021-02-01 0202 PPS 9051 Corona Ave, Elmhurst, NY, 11373-4046
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30700
Loan Approval Amount (current) 30700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4046
Project Congressional District NY-06
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31110.19
Forgiveness Paid Date 2022-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State