Search icon

SABRINA CLUB INC.

Company Details

Name: SABRINA CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762400
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 166 LEXINGTON AVE GROUND FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG MI PARK Chief Executive Officer 166 LEXINGTON AVE GROUND FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
YOUNG MI PARK DOS Process Agent 166 LEXINGTON AVE GROUND FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-05-21 2018-11-02 Address 10 EAST 33RD STREET 1FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006110 2018-11-02 BIENNIAL STATEMENT 2017-05-01
150521010083 2015-05-21 CERTIFICATE OF INCORPORATION 2015-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-23 No data 166 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 166 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-17 No data 166 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2497912 CL VIO CREDITED 2016-11-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480307801 2020-06-05 0202 PPP 166 Lexington Ave., New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29958.32
Loan Approval Amount (current) 29958.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
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, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30326.97
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State