Search icon

SAG HARBOR MARINA LLC

Company Details

Name: SAG HARBOR MARINA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2017 (8 years ago)
Entity Number: 5202672
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2999 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
HERMAN GOLDSMITH DOS Process Agent 2999 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2017-09-15 2019-10-23 Address 2999 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211028001161 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191023060302 2019-10-23 BIENNIAL STATEMENT 2019-09-01
171214000710 2017-12-14 CERTIFICATE OF PUBLICATION 2017-12-14
170915010118 2017-09-15 ARTICLES OF ORGANIZATION 2017-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9538757010 2020-04-09 0235 PPP 53 Bay St, SAG HARBOR, NY, 11963-1736
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143200
Loan Approval Amount (current) 143200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 11963-1736
Project Congressional District NY-01
Number of Employees 12
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144719.51
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State