Search icon

WABI SABI DEVELOPMENT INC.

Company Details

Name: WABI SABI DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2016 (9 years ago)
Entity Number: 5016909
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 545 FIFTH AVENUE, SUITE 640, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ABITBOL & CHERRY, LLP DOS Process Agent 545 FIFTH AVENUE, SUITE 640, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2016-10-06 2017-05-04 Name ROSE HILL MILL GROUP INC.
2016-09-30 2016-10-06 Name KBME INC.

Filings

Filing Number Date Filed Type Effective Date
170504000659 2017-05-04 CERTIFICATE OF AMENDMENT 2017-05-04
161006000479 2016-10-06 CERTIFICATE OF AMENDMENT 2016-10-06
160930000297 2016-09-30 CERTIFICATE OF INCORPORATION 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004507401 2020-05-05 0235 PPP 294 ROSE HILL RD, WATER MILL, NY, 11976
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21125.19
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State