Search icon

SPARROW PROPERTIES, LLC

Company Details

Name: SPARROW PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Jul 1999 (26 years ago)
Date of dissolution: 27 Apr 2004
Entity Number: 2403815
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

Filings

Filing Number Date Filed Type Effective Date
040427000515 2004-04-27 ARTICLES OF DISSOLUTION 2004-04-27
030708002279 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010711002027 2001-07-11 BIENNIAL STATEMENT 2001-07-01
010418000237 2001-04-18 AFFIDAVIT OF PUBLICATION 2001-04-18
010418000243 2001-04-18 AFFIDAVIT OF PUBLICATION 2001-04-18
990730000161 1999-07-30 ARTICLES OF ORGANIZATION 1999-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8102358608 2021-03-24 0248 PPP 612 State Highway 162, Sprakers, NY, 12166-4009
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sprakers, MONTGOMERY, NY, 12166-4009
Project Congressional District NY-21
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31422.95
Forgiveness Paid Date 2021-10-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State