Search icon

SADIS & GOLDBERG LLC

Company Details

Name: SADIS & GOLDBERG LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 1997 (28 years ago)
Entity Number: 2146029
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 FIFTH AVENUE / 21ST FL, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 551 FIFTH AVENUE / 21ST FL, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2005-08-10 2007-06-04 Address 551 5TH AVE, 21ST FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2001-05-03 2005-08-10 Address JEFFREY C GOLDBERG, 463 7TH AVE, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-04-29 2001-05-03 Address JEFFREY C. GOLDBERG, 463 7TH AVE, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-05-22 1999-04-29 Address 85 EAST END AVENUE, APT. 11J, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002441 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110602002212 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090511002487 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070604002281 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050810002370 2005-08-10 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
778700
Current Approval Amount:
778700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
788758.21

Court Cases

Court Case Summary

Filing Date:
2007-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
SADIS & GOLDBERG LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State