Search icon

SAK STRUCTURES LLC

Company Details

Name: SAK STRUCTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 May 2003 (22 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 2908262
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-10-27 2022-12-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-19 2021-10-27 Address 28-18 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2015-01-12 2016-08-18 Name CRITERION DEVELOPMENT GROUP, LLC
2010-02-02 2015-01-12 Name SAK STRUCTURES LLC
2005-06-07 2018-07-19 Address 35-01 36TH STREET, 3RD FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221213003019 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
220518000859 2022-05-18 BIENNIAL STATEMENT 2021-05-01
211027001230 2021-10-26 CERTIFICATE OF CHANGE BY ENTITY 2021-10-26
190502061393 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180719000049 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83420.00
Total Face Value Of Loan:
83420.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83420
Current Approval Amount:
83420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84622.64

Date of last update: 30 Mar 2025

Sources: New York Secretary of State