Search icon

SADH & ASSOCIATES, LLC

Company Details

Name: SADH & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2003 (21 years ago)
Entity Number: 2988119
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 421 SEVENTH AVE, SUITE #900, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SUSHIL SADH DOS Process Agent 421 SEVENTH AVE, SUITE #900, NEW YORK, NY, United States, 10001

Agent

Name Role Address
sushil sadh Agent 203-06 39th avenue, BAYSIDE, NY, 11361

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K42BHD2MLHU5
CAGE Code:
8JFX8
UEI Expiration Date:
2021-03-25

Business Information

Activation Date:
2020-04-08
Initial Registration Date:
2020-03-25

History

Start date End date Type Value
2023-03-17 2023-12-14 Address 421 SEVENTH AVE, SUITE #1200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-17 2023-12-14 Address 203-06 39th avenue, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2022-11-02 2023-03-17 Address 203-06 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2022-11-02 2023-03-17 Address 203-06 39th avenue, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent)
2022-09-16 2022-11-02 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231214001545 2023-12-14 BIENNIAL STATEMENT 2023-12-14
230317002079 2023-03-17 BIENNIAL STATEMENT 2021-12-01
221102000119 2022-11-01 CERTIFICATE OF PUBLICATION 2022-11-01
220916000052 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
031212000287 2003-12-12 ARTICLES OF ORGANIZATION 2003-12-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4912.00
Total Face Value Of Loan:
4912.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145400.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
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:
8662.50
Total Face Value Of Loan:
8662.50
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4912
Current Approval Amount:
4912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4945.24
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8662.5
Current Approval Amount:
8662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8728.71

Date of last update: 29 Mar 2025

Sources: New York Secretary of State