Search icon

SALE ON CORP.

Headquarter

Company Details

Name: SALE ON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2015 (10 years ago)
Entity Number: 4835625
ZIP code: 33004
County: Kings
Place of Formation: New York
Address: 1433 NW 8TH STREET, DANIA BEACH, FL, United States, 33004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SALE ON CORP., FLORIDA F21000006938 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1433 NW 8TH STREET, DANIA BEACH, FL, United States, 33004

Chief Executive Officer

Name Role Address
EDWARD BTESH Chief Executive Officer 1433 NW 8TH STREET, DANIA BEACH, FL, United States, 33004

Filings

Filing Number Date Filed Type Effective Date
211124001329 2021-11-24 BIENNIAL STATEMENT 2021-11-24
151016010231 2015-10-16 CERTIFICATE OF INCORPORATION 2015-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6224167406 2020-05-14 0202 PPP 1923 McDonald Ave 14, Brooklyn, NY, 11223
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16505
Loan Approval Amount (current) 16505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16668.69
Forgiveness Paid Date 2021-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State