Search icon

TOGA-LG PROPERTY HOLDINGS, LLC

Company Details

Name: TOGA-LG PROPERTY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2018 (7 years ago)
Entity Number: 5375569
ZIP code: 12844
County: Warren
Place of Formation: New York
Address: 25 Allen Road, PO Box 107, KATTSKILL BAY, NY, United States, 12844

DOS Process Agent

Name Role Address
TOGA-LG PROPERTY HOLDINGS, LLC DOS Process Agent 25 Allen Road, PO Box 107, KATTSKILL BAY, NY, United States, 12844

History

Start date End date Type Value
2022-01-24 2024-11-04 Address 25 allen road, p.o. box 107, KATTSKILL BAY, NY, 12844, USA (Type of address: Service of Process)
2020-07-08 2022-01-24 Address 100 CONDON ROAD, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
2018-07-13 2020-07-08 Address 100 CONDON ROAD, STILLWATER, NY, 12170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004812 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220124000617 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
200708060147 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180926000136 2018-09-26 CERTIFICATE OF PUBLICATION 2018-09-26
180713010513 2018-07-13 ARTICLES OF ORGANIZATION 2018-07-13

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16806.93

Date of last update: 23 Mar 2025

Sources: New York Secretary of State