Search icon

STYLESAGE, INC.

Company Details

Name: STYLESAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5042637
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 655 Campbell Technology Pkwy, Suite 200, Campbell, CA, United States, 95008
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS GROVES Chief Executive Officer 655 CAMPBELL TECHNOLOGY PKWY, SUITE 200, CAMPBELL, CA, United States, 95008

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 655 CAMPBELL TECHNOLOGY PKWY, SUITE 200, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 655 CAMPBELL TECHNOLOGY PKWY, SUITE 200, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-14 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-04 2024-11-14 Address 418 BROADWAY, STE R, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-11-04 2024-11-14 Address 655 CAMPBELL TECHNOLOGY PKWY, SUITE 200, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 115 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-11-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241114002930 2024-11-13 CERTIFICATE OF CHANGE BY ENTITY 2024-11-13
241104004662 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230213001076 2023-02-13 BIENNIAL STATEMENT 2022-11-01
220930012436 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220727003005 2022-07-27 BIENNIAL STATEMENT 2020-11-01
220712003094 2022-07-12 CERTIFICATE OF CHANGE BY ENTITY 2022-07-12
SR-77068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161123000168 2016-11-23 APPLICATION OF AUTHORITY 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762887308 2020-05-01 0202 PPP 25 Broadway, New York, NY, 10004-1058
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118490
Loan Approval Amount (current) 118490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10004-1058
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119493.87
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State