Search icon

SAF CAPITAL MANAGEMENT, INC.

Company Details

Name: SAF CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640975
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 845 Third Avenue, 20th Floor, NEW YORK, NY, United States, 10022
Principal Address: 140 east 45th street, unit 40c, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAF CAPITAL MANAGEMENT INC. DOS Process Agent 845 Third Avenue, 20th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID SAFERSTEIN Chief Executive Officer 140 EAST 45TH STREET, UNIT 40C, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 845 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 140 EAST 45TH STREET, UNIT 40C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-06-03 Address 845 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-06-03 Address 845 Third Avenue, 20th Floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2024-05-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-06 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-06 2024-05-15 Address ATTN: ROY C JUSTICE ESQ, 462 SEVENTH AVENUE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004965 2024-06-03 AMENDMENT TO BIENNIAL STATEMENT 2024-06-03
240515002741 2024-05-15 BIENNIAL STATEMENT 2024-05-15
080306000638 2008-03-06 CERTIFICATE OF INCORPORATION 2008-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236948310 2021-01-26 0202 PPS 845 3rd Ave Fl 20, New York, NY, 10022-6608
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108837.74
Loan Approval Amount (current) 108837.74
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 New York, NEW YORK, NY, 10022-6608
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109651.79
Forgiveness Paid Date 2021-10-29
2906857204 2020-04-16 0202 PPP 140 east 45th St Unit # 4C, NEW YORK, NY, 10017
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101065.75
Forgiveness Paid Date 2021-05-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State