Search icon

SANDEMANS NEW EUROPE LLC

Company Details

Name: SANDEMANS NEW EUROPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Sep 2010 (15 years ago)
Date of dissolution: 21 Mar 2024
Entity Number: 3998726
ZIP code: 10272
County: New York
Place of Formation: New York
Address: PO BOX 437, PECK SLIP, NEW YORK, NY, United States, 10272

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 437, PECK SLIP, NEW YORK, NY, United States, 10272

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-06-02 2024-04-02 Address PO BOX 437, PECK SLIP, NEW YORK, NY, 10272, USA (Type of address: Service of Process)
2011-04-07 2014-06-02 Address 300 CENTRAL PARK WEST, APT 31D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-09-22 2011-04-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-09-22 2011-04-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002844 2024-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-21
140602002185 2014-06-02 BIENNIAL STATEMENT 2012-09-01
110407000797 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
110126000339 2011-01-26 CERTIFICATE OF PUBLICATION 2011-01-26
100922000704 2010-09-22 ARTICLES OF ORGANIZATION 2010-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5203008407 2021-02-08 0202 PPS 184 E 7th St Apt 18, New York, NY, 10009-5927
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15865
Loan Approval Amount (current) 15865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-5927
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15961.93
Forgiveness Paid Date 2021-09-23
5578127702 2020-05-01 0202 PPP 184 E 7TH ST APT 18, NEW YORK, NY, 10009-5927
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15865
Loan Approval Amount (current) 15865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-5927
Project Congressional District NY-10
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15994.96
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State