Search icon

THE SAG HARBOR POOL COMPANY, LLC

Company Details

Name: THE SAG HARBOR POOL COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864112
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 14 CLIFF DRIVE, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
JOHN L LESSER JR DOS Process Agent 14 CLIFF DRIVE, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2003-01-31 2015-12-21 Address 12 ISLAND VIEW DRIVE WEST, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122001641 2022-11-22 BIENNIAL STATEMENT 2021-01-01
151221002048 2015-12-21 BIENNIAL STATEMENT 2015-01-01
030131000165 2003-01-31 ARTICLES OF ORGANIZATION 2003-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811037300 2020-04-29 0235 PPP 111 CLAY PIT ROAD, SAG HARBOR, NY, 11963
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32253.15
Forgiveness Paid Date 2021-10-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State