Search icon

SABAJ LAW, P.C.

Company Details

Name: SABAJ LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4047050
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 121A Nassau Avenue, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SABAJ LAW, P.C. DOS Process Agent 121A Nassau Avenue, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
PAUL THOMAS SABAJ, ESQ Chief Executive Officer 100 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
10311203640 CORPORATE BROKER 2025-03-01
10991211705 REAL ESTATE PRINCIPAL OFFICE No data
40VO1001248 REAL ESTATE SALESPERSON 2026-07-07

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 349 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 100 PARK AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-07-10 2025-01-16 Address 121A NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2018-05-16 2025-01-16 Address 349 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-05-16 2020-07-10 Address 121A NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002618 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230130000777 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210809002727 2021-08-09 BIENNIAL STATEMENT 2021-08-09
200710060671 2020-07-10 BIENNIAL STATEMENT 2019-01-01
180516006362 2018-05-16 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49200.00
Total Face Value Of Loan:
49200.00
Date:
2020-06-23
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:
43400.00
Total Face Value Of Loan:
43400.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
998300.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49200
Current Approval Amount:
49200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49511.6
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43400
Current Approval Amount:
43400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43719.47

Date of last update: 27 Mar 2025

Sources: New York Secretary of State