Search icon

SAGONA CONTRACTING LLC

Company Details

Name: SAGONA CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847107
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 330 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-967-4058

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAGONA CONTRACTING, LLC 401(K) PSP 2023 270800096 2024-10-08 SAGONA CONTRACTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 7189485734
Plan sponsor’s address 330 SHARROTTS ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing KEVIN SAGONA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing KEVIN SAGONA
Valid signature Filed with authorized/valid electronic signature
SAGONA CONTRACTING, LLC 401(K) PSP 2022 270800096 2023-10-09 SAGONA CONTRACTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 7189485734
Plan sponsor’s address 330 SHARROTTS ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing KEVIN SAGONA
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing KEVIN SAGONA
SAGONA CONTRACTING, LLC 401(K) PSP 2021 270800096 2022-10-05 SAGONA CONTRACTING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 7189485734
Plan sponsor’s address 330 SHARROTTS ROAD, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ROBIN WEINGAST
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing ROBIN WEINGAST

DOS Process Agent

Name Role Address
SAGONA CONTRACTING LLC DOS Process Agent 330 SHARROTTS ROAD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1345363-DCA Active Business 2010-02-18 2025-02-28

History

Start date End date Type Value
2009-08-20 2023-08-01 Address 330 SHARROTTS ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001574 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220316003571 2022-03-16 BIENNIAL STATEMENT 2021-08-01
130815002160 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110822002243 2011-08-22 BIENNIAL STATEMENT 2011-08-01
091022000462 2009-10-22 CERTIFICATE OF PUBLICATION 2009-10-22
090820000026 2009-08-20 ARTICLES OF ORGANIZATION 2009-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-07 No data Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536809 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3536808 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252712 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3252711 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889725 RENEWAL INVOICED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2889724 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475457 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2475456 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1935067 LICENSEDOC0 INVOICED 2015-01-08 0 License Document Replacement, Lost in Mail
1894048 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7023377201 2020-04-28 0202 PPP 330 SHARROTTS RD, STATEN ISLAND, NY, 10309-1990
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54192.5
Loan Approval Amount (current) 54192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1990
Project Congressional District NY-11
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54729.97
Forgiveness Paid Date 2021-04-29
2023678310 2021-01-20 0202 PPS 330 Sharrotts Rd, Staten Island, NY, 10309-1990
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1990
Project Congressional District NY-11
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30160.27
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State