-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
153826.00
Total Face Value Of Loan:
153826.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153826
Current Approval Amount:
153826
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
155553.91
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State