Search icon

STAE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2016 (9 years ago)
Date of dissolution: 17 Aug 2022
Entity Number: 4909002
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 30 WEST 24TH STREET, FLOOR 8, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
STAE INC. DOS Process Agent 30 WEST 24TH STREET, FLOOR 8, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SEAN JACKSON Chief Executive Officer 30 WEST 24TH STREET, FLOOR 8, NEW YORK, NY, United States, 10010

Unique Entity ID

CAGE Code:
8B1J8
UEI Expiration Date:
2020-06-22

Business Information

Division Name:
STAE INC
Division Number:
STAE INC
Activation Date:
2019-05-17
Initial Registration Date:
2019-04-19

Commercial and government entity program

CAGE number:
8B1J8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-22
CAGE Expiration:
2024-05-21

Contact Information

POC:
SAMANTHA WU

History

Start date End date Type Value
2021-02-09 2023-03-07 Address 30 WEST 24TH STREET, FLOOR 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-03-05 2021-02-09 Address 30 WEST 24TH STREET, FLOOR 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-03-05 2023-03-07 Address 30 WEST 24TH STREET, FLOOR 8, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-03-05 2021-02-09 Address 30 WEST 24TH STREET, FLOOR 8, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2018-03-09 2020-03-05 Address 30 W 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230307001094 2022-08-17 CERTIFICATE OF TERMINATION 2022-08-17
210209002000 2021-02-09 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200305060571 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180309006416 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160308000481 2016-03-08 APPLICATION OF AUTHORITY 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222907.00
Total Face Value Of Loan:
222907.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$222,907
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$225,408.51
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $222,907

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State