Search icon

SARNACKI HOLDINGS LLC

Company Details

Name: SARNACKI HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5252650
ZIP code: 12302
County: Albany
Place of Formation: New York
Address: 143 MOHAWK AVE, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
RICHARD SARNACKI DOS Process Agent 143 MOHAWK AVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2017-12-19 2024-06-14 Address 203 SOUTH ALLEN ST., APT. 3, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001861 2024-06-14 BIENNIAL STATEMENT 2024-06-14
230105004075 2023-01-05 BIENNIAL STATEMENT 2021-12-01
180604000019 2018-06-04 CERTIFICATE OF PUBLICATION 2018-06-04
171219010163 2017-12-19 ARTICLES OF ORGANIZATION 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695358700 2021-04-08 0248 PPP 327 1st St, Scotia, NY, 12302-2005
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12345.95
Loan Approval Amount (current) 12345.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scotia, SCHENECTADY, NY, 12302-2005
Project Congressional District NY-20
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12423.75
Forgiveness Paid Date 2021-11-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State