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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5362.00
Total Face Value Of Loan:
5362.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5362
Current Approval Amount:
5362
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5396.74

Date of last update: 24 Mar 2025

Sources: New York Secretary of State