Search icon

THE SBERRO GROUP LLC

Company Details

Name: THE SBERRO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2014 (11 years ago)
Entity Number: 4663438
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 FIFTH AVENUE, 701, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 608 FIFTH AVENUE, 701, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2014-11-07 2020-11-05 Address 15 WEST 47TH STREET STE 502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060826 2020-11-05 BIENNIAL STATEMENT 2020-11-01
141107010289 2014-11-07 ARTICLES OF ORGANIZATION 2014-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3112108 PROCESSING INVOICED 2019-11-06 50 License Processing Fee
3112109 DCA-SUS CREDITED 2019-11-06 290 Suspense Account
3090611 LICENSE CREDITED 2019-09-27 340 Secondhand Dealer General License Fee
3090610 FINGERPRINT INVOICED 2019-09-27 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15205.00
Total Face Value Of Loan:
15205.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15205
Current Approval Amount:
15205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15282.82

Date of last update: 25 Mar 2025

Sources: New York Secretary of State