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 (13 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
2011-11-02 2018-07-19 Address 71 VANDERBILT AVENUE STE 460, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030427108 2020-04-15 0202 PPP 41-40 Union St 2C, FLUSHING, NY, 11355
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60440.93
Forgiveness Paid Date 2021-07-22
7408648305 2021-01-28 0202 PPS 394 Avenue of the Americas, New York, NY, 10011-8415
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10011-8415
Project Congressional District NY-10
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60710.93
Forgiveness Paid Date 2022-08-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State