Search icon

SAINTS NEW YORK LLC

Company Details

Name: SAINTS NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305793
ZIP code: 10576
County: New York
Place of Formation: New York
Address: P.O. BOX 95, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 95, POUND RIDGE, NY, United States, 10576

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2012-10-09 2019-04-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190417001040 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
121009000831 2012-10-09 ARTICLES OF ORGANIZATION 2012-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1353017400 2020-05-04 0202 PPP 21 POUND RIDGE RD, POUND RIDGE, NY, 10576
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12532
Loan Approval Amount (current) 12532
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 POUND RIDGE, WESTCHESTER, NY, 10576-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 09 Mar 2025

Sources: New York Secretary of State