Search icon

SAWYER EFFECT LLC

Company Details

Name: SAWYER EFFECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2014 (10 years ago)
Date of dissolution: 03 Jan 2022
Entity Number: 4675500
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 91 6TH AVENUE, APT 3, BROOKLYN, NY, United States, 11217

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAWYER EFFECT LLC RETIREMENT PLAN 2020 472597407 2021-08-02 SAWYER EFFECT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9179758154
Plan sponsor’s address 91 6TH AVENUE APARTMENT 3, BROOKLYN, NY, 11217
SAWYER EFFECT LLC RETIREMENT PLAN 2019 472597407 2020-10-07 SAWYER EFFECT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9179758154
Plan sponsor’s address 91 6TH AVENUE APARTMENT 3, BROOKLYN, NY, 11217
SAWYER EFFECT LLC RETIREMENT PLAN 2018 472597407 2019-10-08 SAWYER EFFECT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9179758154
Plan sponsor’s address 65 65 WETHEROLE STREET SUITE 2N, REGO PARK, NY, 11374
SAWYER EFFECT LLC RETIREMENT PLAN 2017 472597407 2018-10-09 SAWYER EFFECT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541511
Sponsor’s telephone number 9179758154
Plan sponsor’s address 65 65 WETHEROLE STREET SUITE 2N, REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
OSCAR GONZALEZ DOS Process Agent 91 6TH AVENUE, APT 3, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2018-02-02 2020-06-09 Address 6565 WETHEROLE ST, 2N, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2014-12-04 2018-02-02 Address 66-20 108TH STREET, APT 1D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103003399 2022-01-03 CERTIFICATE OF MERGER 2022-01-03
201207061803 2020-12-07 BIENNIAL STATEMENT 2020-12-01
200618000351 2020-06-18 CERTIFICATE OF AMENDMENT 2020-06-18
200609060334 2020-06-09 BIENNIAL STATEMENT 2018-12-01
180202006436 2018-02-02 BIENNIAL STATEMENT 2016-12-01
150407000076 2015-04-07 CERTIFICATE OF PUBLICATION 2015-04-07
141204000520 2014-12-04 ARTICLES OF ORGANIZATION 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348487809 2020-05-26 0202 PPP 91 Sixth Avenue Apt 3, Brooklyn, NY, 11217
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79306
Loan Approval Amount (current) 79306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79831.81
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State