Search icon

STAE INC.

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

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)
2018-03-09 2020-03-05 Address 30 W 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-03-09 2020-03-05 Address 30 W 26TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2016-03-08 2018-03-09 Address 5 EAST 22ND STREET, UNIT 6B, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3517187303 2020-04-29 0202 PPP 30 W 24TH ST FL 8, NEW YORK, NY, 10010-3554
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222907
Loan Approval Amount (current) 222907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-3554
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225408.51
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State