Search icon

SARA'S TEA CADDIE, LLC

Company Details

Name: SARA'S TEA CADDIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185924
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVENUE, SUITE 904, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
894500G2MAOD7O1EUT14 4185924 US-NY GENERAL ACTIVE 2012-01-10

Addresses

Legal 274 Madison Avenue, Suite 904, New York, US-NY, US, 10016
Headquarters 274 Madison Avenue, Suite 904, New York, US-NY, US, 10016

Registration details

Registration Date 2024-03-28
Last Update 2024-03-28
Status ISSUED
Next Renewal 2025-03-28
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 4185924

DOS Process Agent

Name Role Address
SARA KADOWAKI DOS Process Agent 274 MADISON AVENUE, SUITE 904, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-01-30 2024-01-31 Address 274 MADISON AVENUE, SUITE 904, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-01-29 2020-01-30 Address 60 EAST 42ND STREET, SUITE 1161, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2016-02-04 2018-01-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-01-09 2016-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003765 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220110002850 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200130060461 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180129006340 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160204006382 2016-02-04 BIENNIAL STATEMENT 2016-01-01
140131006106 2014-01-31 BIENNIAL STATEMENT 2014-01-01
120109000482 2012-01-09 ARTICLES OF ORGANIZATION 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243497401 2020-05-12 0202 PPP 274 Madison Avenue 904, New York, NY, 10016
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10190.87
Forgiveness Paid Date 2021-02-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State