Search icon

SAB TRADING LLC

Company Details

Name: SAB TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2015 (10 years ago)
Entity Number: 4811635
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 55 STORNOWAYE STREET, ATTN: ANDREW BROWN, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
SAB TRADING LLC DOS Process Agent 55 STORNOWAYE STREET, ATTN: ANDREW BROWN, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2015-08-27 2023-06-15 Address 55 STORNOWAYE STREET, ATTN: ANDREW BROWN, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615002790 2023-06-15 BIENNIAL STATEMENT 2021-08-01
151125000361 2015-11-25 CERTIFICATE OF PUBLICATION 2015-11-25
150827000534 2015-08-27 ARTICLES OF ORGANIZATION 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519997101 2020-04-13 0202 PPP 55 Stornowaye Street Chappaqua, NY, Chappaqua, NY, 10514-2321
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25610
Loan Approval Amount (current) 25610
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 Chappaqua, WESTCHESTER, NY, 10514-2321
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
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 25848.43
Forgiveness Paid Date 2021-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State