Search icon

SABF LLC

Company Details

Name: SABF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5042421
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 e.42ND st., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 e.42ND st., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 e. 42ND st., 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108742 Alcohol sale 2022-10-12 2022-10-12 2024-10-31 200 VESEY ST, NEW YORK, New York, 10281 Restaurant

History

Start date End date Type Value
2024-10-25 2025-01-13 Address 122 e.42ND st., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-10-25 2025-01-13 Address 122 e. 42ND st., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-10-03 2024-10-25 Address 950 THIRD AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-11-06 2024-10-03 Address 950 THIRD AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-06-02 2017-06-08 Name SA BROOKFIELD LLC
2016-11-22 2017-06-02 Name SA 53W53, LLC
2016-11-22 2019-11-06 Address 136 EAST 57TH STREET, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002500 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241025000489 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
241003003699 2024-10-03 BIENNIAL STATEMENT 2024-10-03
201210060247 2020-12-10 BIENNIAL STATEMENT 2020-11-01
191106060166 2019-11-06 BIENNIAL STATEMENT 2018-11-01
170608000706 2017-06-08 CERTIFICATE OF AMENDMENT 2017-06-08
170602000595 2017-06-02 CERTIFICATE OF AMENDMENT 2017-06-02
170126000794 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
161122010358 2016-11-22 ARTICLES OF ORGANIZATION 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3492417107 2020-04-11 0202 PPP 200 Vesey Street store#199, NEW YORK, NY, 10281
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486700
Loan Approval Amount (current) 119600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10281-0001
Project Congressional District NY-10
Number of Employees 89
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121217.92
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State