-
Home Page
›
-
Counties
›
-
Niagara
›
-
14094
›
-
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
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Total Face Value Of Loan:
0.00
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State