Search icon

S & A MULTISERVICE LLC

Company Details

Name: S & A MULTISERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2018 (7 years ago)
Entity Number: 5391790
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1304 NOBLE AVE. 4, BRONX, NY, United States, 10472

Agent

Name Role Address
ANGELO D. ACEVEDO Agent 1304 NOBLE AVE. 4, BRONX, NY, 10472

DOS Process Agent

Name Role Address
ANGELO D ACEVEDO DOS Process Agent 1304 NOBLE AVE. 4, BRONX, NY, United States, 10472

History

Start date End date Type Value
2018-08-13 2020-09-11 Address 1304 NOBLE AVE. 4, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060024 2020-09-11 BIENNIAL STATEMENT 2020-08-01
190228000044 2019-02-28 CERTIFICATE OF PUBLICATION 2019-02-28
180813010070 2018-08-13 ARTICLES OF ORGANIZATION 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6402248406 2021-02-10 0202 PPS 30 E 171ST ST, BRONX, NY, 10452
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452
Project Congressional District NY-15
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6284.59
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State