Search icon

S SQUARED HOLDINGS, LLC

Company Details

Name: S SQUARED HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2013 (12 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 4465064
ZIP code: 10023
County: Monroe
Place of Formation: New York
Address: 111 W. 67TH STREET, #40A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
RAGHAV SHARMA DOS Process Agent 111 W. 67TH STREET, #40A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2016-07-11 2022-06-14 Address 111 W. 67TH STREET, #40A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-09-27 2016-07-11 Address 700 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614000120 2021-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-17
190909060110 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170913006134 2017-09-13 BIENNIAL STATEMENT 2017-09-01
160711006670 2016-07-11 BIENNIAL STATEMENT 2015-09-01
131211000370 2013-12-11 CERTIFICATE OF PUBLICATION 2013-12-11

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
58158.37
Total Face Value Of Loan:
58158.37

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58158.37
Current Approval Amount:
58158.37
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58648.76

Date of last update: 26 Mar 2025

Sources: New York Secretary of State