Search icon

SAIGONESE CORP.

Company Details

Name: SAIGONESE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2012 (13 years ago)
Date of dissolution: 05 Aug 2021
Entity Number: 4246143
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 21 FIELDSTONE DR. UNIT # 218, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN LE DANG DOS Process Agent 21 FIELDSTONE DR. UNIT # 218, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2012-05-16 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-16 2022-03-26 Address 21 FIELDSTONE DR. UNIT # 218, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220326000944 2021-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-05
120516000399 2012-05-16 CERTIFICATE OF INCORPORATION 2012-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-03-05 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-27 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-02-20 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2022-05-13 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-05-05 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-10-01 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-01-08 No data 158 SOUTH CENTRAL AVENUE, HARTSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3245317703 2020-05-01 0202 PPP 158 S CENTRAL AVE, HARTSDALE, NY, 10530
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13885.5
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State