Search icon

SATURNIA INC.

Company Details

Name: SATURNIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (13 years ago)
Entity Number: 4189764
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1859 WESTCHESTER AVENUE, BRONX, NY, United States, 10472
Principal Address: 1859 WESTCHESTER AVE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1859 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
CANDICE BAILON Chief Executive Officer 1859 WESTCHESTER AVE, BRONX, NY, United States, 10472

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128934 Alcohol sale 2023-01-05 2023-01-05 2025-02-28 1859 61 WESTCHESTER AVE, BRONX, New York, 10472 Restaurant

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 1859 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-08-24 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-07 2023-08-24 Address 1859 WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2012-01-18 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-18 2023-08-24 Address 1859 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003664 2023-08-24 BIENNIAL STATEMENT 2022-01-01
160907000063 2016-09-07 ERRONEOUS ENTRY 2016-09-07
DP-2208258 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140307002458 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120118000261 2012-01-18 CERTIFICATE OF INCORPORATION 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926258503 2021-03-02 0202 PPS 1859 Westchester Ave N/A, Bronx, NY, 10472-3015
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16170
Loan Approval Amount (current) 16170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-3015
Project Congressional District NY-14
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16404.8
Forgiveness Paid Date 2022-08-25
3442037701 2020-05-01 0202 PPP 1859 Westchester ave, bronx, NY, 10472
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11550
Loan Approval Amount (current) 11550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11695.66
Forgiveness Paid Date 2021-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109151 Americans with Disabilities Act - Other 2021-11-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-04
Termination Date 2023-10-10
Date Issue Joined 2022-05-20
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name SATURNIA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State