Search icon

F. SAGGIO MEAT PROVISIONS, LTD.

Company Details

Name: F. SAGGIO MEAT PROVISIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1989 (35 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 1388913
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 2809 LEN DRIVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2809 LEN DRIVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MARK KRONEN Chief Executive Officer 2809 LEN DRIVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2021-11-23 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-07 2022-11-08 Address 2809 LEN DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1994-01-07 2022-11-08 Address 2809 LEN DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1989-11-09 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-09 1994-01-07 Address 35 DRYDEN WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221108002643 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
940107003001 1994-01-07 BIENNIAL STATEMENT 1993-11-01
C074042-2 1989-11-09 CERTIFICATE OF INCORPORATION 1989-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941648306 2021-01-20 0235 PPS 6 Majestic Ct, Dix Hills, NY, 11746-4864
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29192.5
Loan Approval Amount (current) 29192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-4864
Project Congressional District NY-01
Number of Employees 3
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29425.23
Forgiveness Paid Date 2021-11-19
2920717204 2020-04-16 0235 PPP 6 MAJESTIC CT, DIX HILLS, NY, 11746-4864
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29192
Loan Approval Amount (current) 29192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-4864
Project Congressional District NY-01
Number of Employees 4
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29383.04
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State