Search icon

SUBAE, INC.

Company Details

Name: SUBAE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (14 years ago)
Entity Number: 4160984
ZIP code: 07650
County: New York
Place of Formation: New York
Address: 329 BROAD AVE FL.2, PALISADES PARK, NJ, United States, 07650
Principal Address: 394 AVE OF AMERICAS, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBAE, INC. DOS Process Agent 329 BROAD AVE FL.2, PALISADES PARK, NJ, United States, 07650

Chief Executive Officer

Name Role Address
SANG S BAE Chief Executive Officer 394 AVE OF AMERICAS, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126429 Alcohol sale 2023-01-04 2023-01-04 2026-01-31 394 AVENUE OF THE AMERICAS, NEW YORK, New York, 10011 Liquor Store

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 394 AVE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-09-14 2023-12-05 Address 394 AVE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-19 2023-12-05 Address 394 AVE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-07-19 2020-09-14 Address 394 AVE OF AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205001201 2023-12-05 BIENNIAL STATEMENT 2023-11-01
200914060291 2020-09-14 BIENNIAL STATEMENT 2019-11-01
180719002017 2018-07-19 BIENNIAL STATEMENT 2017-11-01
111102000514 2011-11-02 CERTIFICATE OF INCORPORATION 2011-11-02

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
59800.00
Total Face Value Of Loan:
59800.00
Date:
2020-04-15
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:
59700.00
Total Face Value Of Loan:
59700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59700
Current Approval Amount:
59700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60440.93
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59800
Current Approval Amount:
59800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60710.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State