Search icon

SAG HOLDING LLC

Company Details

Name: SAG HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Feb 2006 (19 years ago)
Date of dissolution: 13 Mar 2018
Entity Number: 3319576
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 526 W 26TH ST, STE 201, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALF NAMAN REAL ESTATE DOS Process Agent 526 W 26TH ST, STE 201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-02-13 2013-02-21 Address 460 PARK AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180313000587 2018-03-13 ARTICLES OF DISSOLUTION 2018-03-13
151130000463 2015-11-30 CERTIFICATE OF AMENDMENT 2015-11-30
130221002632 2013-02-21 BIENNIAL STATEMENT 2012-02-01
060213000123 2006-02-13 ARTICLES OF ORGANIZATION 2006-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968117706 2020-05-01 0202 PPP 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153826
Loan Approval Amount (current) 153826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155553.91
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State