Search icon

SAFFRON BROOKLYN INC.

Company Details

Name: SAFFRON BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2009 (16 years ago)
Entity Number: 3824969
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 31 HANSON PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 HANSON PLACE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
TETSUJI NAKATOMI Chief Executive Officer 31 HANSON PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2013-06-10 2015-06-17 Address 31 HANSON PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190624060437 2019-06-24 BIENNIAL STATEMENT 2019-06-01
150617006254 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130610006910 2013-06-10 BIENNIAL STATEMENT 2013-06-01
090622000338 2009-06-22 CERTIFICATE OF INCORPORATION 2009-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974482 CL VIO INVOICED 2019-02-04 260 CL - Consumer Law Violation
2956355 CL VIO CREDITED 2019-01-02 175 CL - Consumer Law Violation
2054086 CL VIO CREDITED 2015-04-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-20 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2015-04-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
38250.00
Total Face Value Of Loan:
38250.00
Date:
2020-05-02
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:
38277.00
Total Face Value Of Loan:
38277.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38277
Current Approval Amount:
38277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38670.87
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38250
Current Approval Amount:
38250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38516.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State