Search icon

SABA REALTY LLC

Company Details

Name: SABA REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3454095
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 652 HAVERSTRAW RD, MONTEBELLO, NY, United States, 10901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 652 HAVERSTRAW RD, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2006-12-27 2011-01-06 Address 29 ANDERSON ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211006601 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110106002708 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081121002168 2008-11-21 BIENNIAL STATEMENT 2008-12-01
071010001026 2007-10-10 CERTIFICATE OF PUBLICATION 2007-10-10
061227000721 2006-12-27 ARTICLES OF ORGANIZATION 2006-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841317204 2020-04-16 0202 PPP 652 Haverstraw Road, Montebello, NY, 10901
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montebello, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32001.72
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State