Search icon

SAINATO'S MARKET, LLC

Company Details

Name: SAINATO'S MARKET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635809
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 30 HARWICH DRIVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
LUIGI SAINATO DOS Process Agent 30 HARWICH DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2008-02-25 2012-03-12 Address 30 HARWICH DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002143 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120312002641 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100224002780 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080619000550 2008-06-19 CERTIFICATE OF PUBLICATION 2008-06-19
080225000632 2008-02-25 ARTICLES OF ORGANIZATION 2008-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8468627201 2020-04-28 0248 PPP 423 QUAIL ST, ALBANY, NY, 12208-2836
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14109.57
Loan Approval Amount (current) 14109.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12208-2836
Project Congressional District NY-20
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14202.09
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State