Search icon

SAF SERVICES INC.

Company Details

Name: SAF SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2011 (13 years ago)
Entity Number: 4181020
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 565 PLANDOME ROAD,, #166, MANHASSET, NY, United States, 11030
Principal Address: 565 PLANDONE ROAD, #166, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 PLANDOME ROAD,, #166, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
SIMON FOULADIAN Chief Executive Officer 565 PLANDONE ROAD, #166, MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
140707002460 2014-07-07 BIENNIAL STATEMENT 2013-12-01
111227000509 2011-12-27 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533547305 2020-04-28 0235 PPP 565 Plandome Road Num 166, Manhasset, NY, 11030
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16391.13
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State