Search icon

SACCHI DI DENARO LLC

Company Details

Name: SACCHI DI DENARO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Apr 2014 (11 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 4560262
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 164 GEERY AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
NICHOLAS CAPPAI DOS Process Agent 164 GEERY AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2014-04-10 2024-06-07 Address 164 GEERY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002467 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
140410010258 2014-04-10 ARTICLES OF ORGANIZATION 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4789658601 2021-03-20 0235 PPP 33 Comac Loop Unit 14, Ronkonkoma, NY, 11779-6897
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6897
Project Congressional District NY-02
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9842.42
Forgiveness Paid Date 2022-03-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State