Search icon

SANNE VLOET LLC

Company Details

Name: SANNE VLOET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2018 (7 years ago)
Entity Number: 5325573
ZIP code: 10020
County: Suffolk
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-06-24 2024-06-26 Address 85 DELANCEY STREET, FL 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2019-11-18 2024-06-24 Address 85 DELANCEY STREET, FL 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-04-19 2019-11-18 Address 72 ALLEN STREET, 3RD FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624003613 2024-06-24 BIENNIAL STATEMENT 2024-06-24
240626000391 2024-06-24 CERTIFICATE OF CHANGE BY ENTITY 2024-06-24
191118000039 2019-11-18 CERTIFICATE OF CHANGE 2019-11-18
180815000811 2018-08-15 CERTIFICATE OF PUBLICATION 2018-08-15
180419000182 2018-04-19 ARTICLES OF ORGANIZATION 2018-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21055.03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State