Search icon

SAITO TAX LLC

Company Details

Name: SAITO TAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446592
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 W 51st Street, Suite 1510, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
SAITO TAX LLC DOS Process Agent 150 W 51st Street, Suite 1510, New York, NY, United States, 10019

History

Start date End date Type Value
2013-08-16 2023-11-08 Address 15 WEST 39TH STREET, SUITE 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108000012 2023-11-08 BIENNIAL STATEMENT 2023-08-01
210820000905 2021-08-20 BIENNIAL STATEMENT 2021-08-20
131119000851 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130816000159 2013-08-16 ARTICLES OF ORGANIZATION 2013-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012977408 2020-05-03 0202 PPP 15 W 39th St Suite 802, NEW YORK, NY, 10018
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5872.5
Loan Approval Amount (current) 5872.5
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541213
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 Non-Veteran
Forgiveness Amount 5939.96
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State