Search icon

SAGE AVT LLC

Headquarter

Company Details

Name: SAGE AVT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104876
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 53 W 36th St Suite 605, NEW YORK, NY, United States, 10018

Agent

Name Role Address
JUSTIN SCHWARTZ Agent 166 E. 35TH ST., APT. 3G, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
SAGE AVT LLC DOS Process Agent 53 W 36th St Suite 605, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
M16000003648
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
452424432
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-09 2024-09-20 Address 166 E. 35TH ST., APT. 3G, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-06-09 2024-09-20 Address 166 E. 35TH ST., APT. 3G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920000339 2024-09-20 BIENNIAL STATEMENT 2024-09-20
110609000715 2011-06-09 ARTICLES OF ORGANIZATION 2011-06-09

USAspending Awards / Financial Assistance

Date:
2021-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-02-04
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:
628200.00
Total Face Value Of Loan:
628200.00
Date:
2020-04-07
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:
628200.00
Total Face Value Of Loan:
628200.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628200
Current Approval Amount:
628200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
631794.7
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628200
Current Approval Amount:
628200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
632981.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State