Search icon

SAS EXECUTIVE SEARCH, LLC

Company Details

Name: SAS EXECUTIVE SEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536899
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 5 BIRCHWOOD CT., # 4F, MINEOLA, NY, United States, 11501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAS EXECUTIVE SEARCH, LLC 401(K) PLAN 2023 270379877 2024-07-22 SAS EXECUTIVE SEARCH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561300
Sponsor’s telephone number 5167050039
Plan sponsor’s address 5 BIRCHWOOD CT., APT. 4F, MINDOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
SAS EXECUTIVE SEARCH, LLC DOS Process Agent 5 BIRCHWOOD CT., # 4F, MINEOLA, NY, United States, 11501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-06-05 2023-06-03 Address 5 BIRCHWOOD CT., # 4F, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-06-01 2017-06-05 Address 1 BIRCHWOOD CT., # 5H, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-06-12 2015-06-01 Address 1 BIRCHWOOD CT., # 4H, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-06-27 2018-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-06-27 2013-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000404 2023-06-03 BIENNIAL STATEMENT 2023-06-01
210603060077 2021-06-03 BIENNIAL STATEMENT 2021-06-01
210503060138 2021-05-03 BIENNIAL STATEMENT 2019-06-01
180425000636 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
170605007365 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006724 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006685 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110708002394 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090706002654 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070627000807 2007-06-27 ARTICLES OF ORGANIZATION 2007-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754037301 2020-04-30 0235 PPP 5 Birchwood Ct., Mineola, NY, 11501
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.33
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State