Search icon

SAILING NYC LLC

Company Details

Name: SAILING NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4330861
ZIP code: 10024
County: New York
Place of Formation: New York
Address: p.o. box 388, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent p.o. box 388, NEW YORK, NY, United States, 10024

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-07 2024-12-01 Address p.o. box 388, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2023-04-06 2024-08-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-04-24 2023-04-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-04-24 2023-04-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-12-11 2013-04-24 Address 65 ROEBLING STREET, APARTMENT 206, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034089 2024-12-01 BIENNIAL STATEMENT 2024-12-01
240807003334 2024-07-29 CERTIFICATE OF CHANGE BY ENTITY 2024-07-29
230406002540 2023-04-06 BIENNIAL STATEMENT 2022-12-01
201230060052 2020-12-30 BIENNIAL STATEMENT 2020-12-01
170427006080 2017-04-27 BIENNIAL STATEMENT 2016-12-01
150416006157 2015-04-16 BIENNIAL STATEMENT 2014-12-01
130424000565 2013-04-24 CERTIFICATE OF CHANGE 2013-04-24
130306001030 2013-03-06 CERTIFICATE OF PUBLICATION 2013-03-06
121211000232 2012-12-11 ARTICLES OF ORGANIZATION 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742308608 2021-03-24 0202 PPS W 79th Street Boat Basin, New York, NY, 10024
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53153.62
Loan Approval Amount (current) 53153.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88741
Servicing Lender Name LifeStore Bank
Servicing Lender Address 205 S Jefferson Ave, WEST JEFFERSON, NC, 28694-9737
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, 10024
Project Congressional District NY-10
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 88741
Originating Lender Name LifeStore Bank
Originating Lender Address WEST JEFFERSON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53406.1
Forgiveness Paid Date 2021-09-21
2793597408 2020-05-06 0202 PPP 79th St Boat Basin, New York, NY, 10024
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34798.12
Loan Approval Amount (current) 34798.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88741
Servicing Lender Name LifeStore Bank
Servicing Lender Address 205 S Jefferson Ave, WEST JEFFERSON, NC, 28694-9737
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, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 88741
Originating Lender Name LifeStore Bank
Originating Lender Address WEST JEFFERSON, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35097.77
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State