Search icon

SARAH GARGANO COMMUNICATIONS LLC

Company Details

Name: SARAH GARGANO COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2015 (10 years ago)
Entity Number: 4741113
ZIP code: 10025
County: New York
Place of Formation: Delaware
Address: 350 CENTRAL PARK WEST, APT 11i, NEW YORK, NY, United States, 10025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARAH GARGANO COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2023 463998390 2024-09-09 SARAH GARGANO COMMUNICATIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054846643
Plan sponsor’s address 68 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing SARAH GARGANO
Valid signature Filed with authorized/valid electronic signature
SARAH GARGANO COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2022 463998390 2023-10-02 SARAH GARGANO COMMUNICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054846643
Plan sponsor’s address 68 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing SARAH GARGANO
SARAH GARGANO COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2021 463998390 2022-08-30 SARAH GARGANO COMMUNICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054846643
Plan sponsor’s address 68 GREENE STREET, NEW YORK, NY, 10012
SARAH GARGANO COMMUNICATIONS, LLC 401(K) PROFIT SHARING PLAN 2020 463998390 2021-10-12 SARAH GARGANO COMMUNICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3054846643
Plan sponsor’s address 68 GREENE STREET, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 350 CENTRAL PARK WEST, APT 11i, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
220511003176 2022-05-11 BIENNIAL STATEMENT 2021-04-01
150413000392 2015-04-13 APPLICATION OF AUTHORITY 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545367301 2020-04-29 0202 PPP 350 CENTRAL PARK W APT 11I, NEW YORK, NY, 10025
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51195
Loan Approval Amount (current) 51195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51642.36
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State