Search icon

NAG MANAGEMENT, LLC

Company Details

Name: NAG MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2017 (8 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 5064683
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 11 CHURCH STREET, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 CHURCH STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2017-01-09 2022-11-14 Address 11 CHURCH STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114002856 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
180228000244 2018-02-28 CERTIFICATE OF PUBLICATION 2018-02-28
170109000532 2017-01-09 ARTICLES OF ORGANIZATION 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073068600 2021-03-20 0202 PPP 11 Church St, New Paltz, NY, 12561-1515
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5362
Loan Approval Amount (current) 5362
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1515
Project Congressional District NY-18
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5396.74
Forgiveness Paid Date 2021-11-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State