Search icon

SAG COFFEE, LLC

Company Details

Name: SAG COFFEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2015 (10 years ago)
Entity Number: 4826706
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 55 DAYTON LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
KYLE SHANAHAN DOS Process Agent 55 DAYTON LANE, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type Address
757379 Retail grocery store 90 MAIN ST, SAG HARBOR, NY, 11963
747519 Retail grocery store 1668 BRIDGEHAMPTON-SAG HARBOR TPKE, SAG HARBOR, NY, 11963
761968 Retail grocery store 31 RACE LANE, EAST HAMPTON, NY, 11937

Filings

Filing Number Date Filed Type Effective Date
150929010119 2015-09-29 ARTICLES OF ORGANIZATION 2015-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-30 GRINDSTONE COFFEE & DON 1668 BRIDGEHAMPTON-SAG HARBOR TPK, SAG HARBOR, Suffolk, NY, 11963 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6797647100 2020-04-14 0235 PPP 7 MAIN ST A, SAG HARBOR, NY, 11963-3012
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
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 SAG HARBOR, SUFFOLK, NY, 11963-3012
Project Congressional District NY-01
Number of Employees 7
NAICS code 722515
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 26245.75
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State