Search icon

SANLA LLC

Company Details

Name: SANLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2011 (14 years ago)
Date of dissolution: 14 Mar 2025
Entity Number: 4150061
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 301 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 301 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-03-11 2025-03-14 Address 301 LIDO BOULEVARD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2011-10-05 2024-03-11 Address 301 LIDO BOULEVARD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314000556 2025-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-14
240311004685 2024-03-11 BIENNIAL STATEMENT 2024-03-11
111005000433 2011-10-05 ARTICLES OF ORGANIZATION 2011-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9610177803 2020-06-08 0235 PPP 301 Lido Bvd, Lido Beach, NY, 11561-5001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lido Beach, NASSAU, NY, 11561-5001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.99
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State