Search icon

SAFE ESCAPE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFE ESCAPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2009 (16 years ago)
Entity Number: 3798859
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 200 WESKORA RD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 200 WESKORA ROAD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL GROSSO Chief Executive Officer 200 WESKORA ROAD, YORKTOWN, NY, United States, 10598

DOS Process Agent

Name Role Address
SAFE ESCAPE INC. DOS Process Agent 200 WESKORA RD, YORKTOWN HEIGHTS, NY, United States, 10598

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GAIL GROSSO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3182468
Trade Name:
SAFE ESCAPE INC

Unique Entity ID

Unique Entity ID:
SRXSF8XKDX65
CAGE Code:
735F1
UEI Expiration Date:
2025-08-20

Business Information

Doing Business As:
SAFE ESCAPE INC
Activation Date:
2024-08-22
Initial Registration Date:
2014-03-12

Commercial and government entity program

CAGE number:
735F1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-20

Contact Information

POC:
GAIL GROSSO

History

Start date End date Type Value
2009-04-15 2019-04-15 Address 200 WESKORA ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415060571 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170406006369 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130415006218 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110607002658 2011-06-07 BIENNIAL STATEMENT 2011-04-01
090415000331 2009-04-15 CERTIFICATE OF INCORPORATION 2009-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
4060.00
Total Face Value Of Loan:
4060.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
4060.00
Total Face Value Of Loan:
4060.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,060
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,091.26
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $4,059
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,060
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,107.39
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,060

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State