Search icon

SGRNC LLC

Company Details

Name: SGRNC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4413923
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2230-2266 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-266-6100

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2230-2266 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2013-06-06 2015-03-26 Address 199 LEE AVENUE SUITE 182, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060513 2020-06-16 BIENNIAL STATEMENT 2019-06-01
180413006211 2018-04-13 BIENNIAL STATEMENT 2017-06-01
161205008776 2016-12-05 BIENNIAL STATEMENT 2015-06-01
150326000527 2015-03-26 CERTIFICATE OF AMENDMENT 2015-03-26
140410000470 2014-04-10 CERTIFICATE OF PUBLICATION 2014-04-10
130606000493 2013-06-06 ARTICLES OF ORGANIZATION 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9468767300 2020-05-02 0202 PPP 2266 Cropsey Ave, Brooklyn, NY, 11214
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2771934
Loan Approval Amount (current) 2771934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 297
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2802579.27
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204567 Medical Malpractice 2022-08-03 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-03
Termination Date 2023-05-05
Section 1441
Sub Section MM
Status Terminated

Parties

Name BERLIN
Role Plaintiff
Name SGRNC LLC
Role Defendant
2301216 Medical Malpractice 2023-02-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-15
Termination Date 2023-02-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name THE ESTATE OF SOL NEWMAN
Role Plaintiff
Name SGRNC LLC
Role Defendant
2201080 Fair Labor Standards Act 2022-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-28
Termination Date 2022-11-14
Date Issue Joined 2022-05-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name SEECHARAN
Role Plaintiff
Name SGRNC LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State