Search icon

SECTION 7900 ASSOCIATES, LLC

Company Details

Name: SECTION 7900 ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 2003 (22 years ago)
Date of dissolution: 17 Mar 2023
Entity Number: 2930449
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1991 BROOKVIEW RD, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1991 BROOKVIEW RD, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2013-07-15 2023-06-09 Address 1991 BROOKVIEW RD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2007-07-16 2013-07-15 Address 1991 BROOKVIEW ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2003-07-15 2007-07-16 Address 1969 EAST SCHODACK RD, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000065 2023-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-17
200520060170 2020-05-20 BIENNIAL STATEMENT 2019-07-01
130717006178 2013-07-17 BIENNIAL STATEMENT 2013-07-01
130715000995 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
110725002111 2011-07-25 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12380.00
Total Face Value Of Loan:
12380.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-23
Type:
Prog Related
Address:
CIRCULAR ST, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12380
Current Approval Amount:
12380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12451.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State