Search icon

SAY MORE, INC.

Company Details

Name: SAY MORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3929224
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 231 Walton Ave, South Orange, NJ, United States, 07079

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KRISTOFFER DIAZ Chief Executive Officer 231 WALTON AVE, SOUTH ORANGE, NJ, United States, 07079

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

History

Start date End date Type Value
2024-03-01 2024-03-01 Address C/O DIPERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-03-01 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2016-07-15 2018-11-26 Address 2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2016-07-15 2024-03-01 Address C/O DIPERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-22 2016-07-15 Address C/O DI PERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-22 2016-07-15 Address C/O DI PERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-22 2016-07-15 Address C/O DI PERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-06-27 2014-07-22 Address C/O DI PERNA ASSOCIATES, 225 W 35TH ST / STE 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-06-27 2014-07-22 Address C/O DI PERNA ASSOCIATES, 225 W 35TH ST / STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301058061 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220331002771 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200302060206 2020-03-02 BIENNIAL STATEMENT 2020-03-01
181126000778 2018-11-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-26
180313006264 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160715006344 2016-07-15 BIENNIAL STATEMENT 2016-03-01
140722002347 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120627003007 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100325001026 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316597202 2020-04-27 0202 PPP 225 W. 35th St. Ste. 802, NEW YORK, NY, 10001
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12564.73
Forgiveness Paid Date 2020-11-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State