Name: | SAGE BROTHERS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1994 (31 years ago) |
Entity Number: | 1788776 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1115 FIFTH AVE., TROY, NY, United States, 12180 |
Principal Address: | 23 LOUISE DR, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM P SAGE | Chief Executive Officer | 23 LOUISE DR, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1115 FIFTH AVE., TROY, NY, United States, 12180 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002133 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120126002883 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100114002749 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080110003057 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060208002837 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040107002309 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
011217002139 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
000131002287 | 2000-01-31 | BIENNIAL STATEMENT | 2000-01-01 |
980121002605 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
960318002344 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305785545 | 0213100 | 2002-11-26 | 400 RIVER ST., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200745180 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-12-04 |
Abatement Due Date | 2002-12-09 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2002-12-04 |
Abatement Due Date | 2002-12-09 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5386147104 | 2020-04-13 | 0248 | PPP | 1115 Fifth Avenue, TROY, NY, 12180-4509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State