Search icon

SAZON PERUANA LLC

Company Details

Name: SAZON PERUANA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2018 (7 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 5328088
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 185 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
SILVIA ALTAMIRANO DOS Process Agent 185 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2018-04-23 2023-07-18 Address 185 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718004004 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
180806000017 2018-08-06 CERTIFICATE OF PUBLICATION 2018-08-06
180423010784 2018-04-23 ARTICLES OF ORGANIZATION 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131728400 2021-02-07 0202 PPP 137 Irving Ave, Port Chester, NY, 10573-4108
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4108
Project Congressional District NY-16
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4109.99
Forgiveness Paid Date 2022-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State