Search icon

SABAN ONYX INC

Company Details

Name: SABAN ONYX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537239
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 37 west 46th. st., 3rd. fl., NEW YORK, NY, United States, 10036
Principal Address: 37 west 46th. street, 3rd. fl., new york, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SABAN ONYX INC 2023 464970117 2024-08-21 SABAN ONYX 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423940
Sponsor’s telephone number 3475535584
Plan sponsor’s address 37 WEST 46TH STREET., NEW YORK., NY, 10036

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing KEVIN JOFAT

DOS Process Agent

Name Role Address
C/O MEIR SABAN DOS Process Agent 37 west 46th. st., 3rd. fl., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MEIR SABAN Chief Executive Officer 37 WEST 46TH. ST., 3RD.FL., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 37 WEST 46TH. ST., 3RD.FL., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-03-03 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-03 2024-03-04 Address 182 COLUMBUS AVENUE, #2FS, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000117 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220228002904 2022-02-28 BIENNIAL STATEMENT 2022-02-28
160310000334 2016-03-10 CERTIFICATE OF AMENDMENT 2016-03-10
140303010054 2014-03-03 CERTIFICATE OF INCORPORATION 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5662217403 2020-05-12 0202 PPP 15 WEST 47TH STREET, NEW YORK, NY, 10036
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29670
Loan Approval Amount (current) 29670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30012.22
Forgiveness Paid Date 2021-07-09
9128418801 2021-04-23 0202 PPS 15 W 47th St Ste 800, New York, NY, 10036-5703
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63609
Loan Approval Amount (current) 63609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10036-5703
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64353.14
Forgiveness Paid Date 2022-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State