Search icon

SDA SPORTS, LLC

Company Details

Name: SDA SPORTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2013 (12 years ago)
Entity Number: 4453015
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 4465 Millstream Drive, Clay, NY, United States, 13041

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4465 Millstream Drive, Clay, NY, United States, 13041

History

Start date End date Type Value
2023-07-12 2023-08-01 Address 4465 Millstream Drive, Clay, NY, 13041, USA (Type of address: Service of Process)
2013-08-30 2023-07-12 Address 3947 MERGANSER DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000675 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230712001466 2023-07-12 BIENNIAL STATEMENT 2021-08-01
170807006423 2017-08-07 BIENNIAL STATEMENT 2017-08-01
130830000065 2013-08-30 ARTICLES OF ORGANIZATION 2013-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3159368500 2021-02-23 0248 PPP 7250 State Fair Blvd, Syracuse, NY, 13209-1858
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1858
Project Congressional District NY-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21005.45
Forgiveness Paid Date 2021-12-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State