Search icon

SAGE BROTHERS COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM P SAGE Chief Executive Officer 23 LOUISE DR, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1115 FIFTH AVE., TROY, NY, United States, 12180

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305785545 0213100 2002-11-26 400 RIVER ST., TROY, NY, 12180
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-11-26
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-12-20

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-4509
Project Congressional District NY-20
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20215.89
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State