Search icon

SELF EDGE NEW YORK, LLC

Company Details

Name: SELF EDGE NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841620
ZIP code: 94110
County: New York
Place of Formation: New York
Address: 569 Valencia Street, San Francisco, CA, United States, 94110

DOS Process Agent

Name Role Address
DEMITRA BABZANI DOS Process Agent 569 Valencia Street, San Francisco, CA, United States, 94110

History

Start date End date Type Value
2019-08-06 2023-08-07 Address 569 VALENCIA STREET, SAN FRANCISCO, CA, 94110, USA (Type of address: Service of Process)
2013-11-18 2019-08-06 Address 1396 EL CAMINO REAL #207, MILLBRAE, CA, 94030, USA (Type of address: Service of Process)
2009-08-05 2013-11-18 Address 1396 EL CAMINO REAL, #207, MILLBRAE, CA, 94030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807003757 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210811002790 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190806060788 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170815006289 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150819006186 2015-08-19 BIENNIAL STATEMENT 2015-08-01
131118006592 2013-11-18 BIENNIAL STATEMENT 2013-08-01
110812002569 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090805000481 2009-08-05 ARTICLES OF ORGANIZATION 2009-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 157 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 157 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7235217310 2020-04-30 0202 PPP 157 ORCHARD STREET, NEW YORK, NY, 10002
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25387.53
Loan Approval Amount (current) 25387.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25706.79
Forgiveness Paid Date 2021-08-04
1351228505 2021-02-18 0202 PPS 157 Orchard St, New York, NY, 10002-2214
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25387.53
Loan Approval Amount (current) 25387.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2214
Project Congressional District NY-10
Number of Employees 7
NAICS code 448110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25620.54
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State