Search icon

SAUBERAN & COMPANY, LLC

Company Details

Name: SAUBERAN & COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757105
ZIP code: 14094
County: Niagara
Place of Formation: Delaware
Address: 175 WALNUT ST, STE 2, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
SAUBERAN & COMPANY, LLC DOS Process Agent 175 WALNUT ST, STE 2, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
263925585
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-08 2018-12-26 Address ULRICH CITY CENTRE, STE 2, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2008-12-30 2011-03-08 Address ULRICH CITY CENTRE, SUITE #6, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060158 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181226006315 2018-12-26 BIENNIAL STATEMENT 2018-12-01
170105006103 2017-01-05 BIENNIAL STATEMENT 2016-12-01
141205006043 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121226006056 2012-12-26 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State