Search icon

JOEL H. SACHS, PLLC

Company Details

Name: JOEL H. SACHS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2017 (8 years ago)
Date of dissolution: 06 Jul 2021
Entity Number: 5094551
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 9 DEERFOOT LANE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
JOEL H SACHS DOS Process Agent 9 DEERFOOT LANE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2017-03-02 2021-07-06 Address 9 DEERFOOT LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706002005 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
170621000415 2017-06-21 CERTIFICATE OF PUBLICATION 2017-06-21
170302000026 2017-03-02 ARTICLES OF ORGANIZATION 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3501277203 2020-04-27 0202 PPP 445 Hamilton ave Suite 1500, White Plains, NY, 10601
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20962.95
Forgiveness Paid Date 2020-12-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State