Search icon

SANDOVAL CONSULTING GROUP LLC

Company Details

Name: SANDOVAL CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5409978
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 200 CLASSON AVE., APT. 4, BROOKLYN, NY, United States, 11205

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SANDOVAL CONSULTING GROUP LLC DOS Process Agent 200 CLASSON AVE., APT. 4, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
231128016926 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
180914010130 2018-09-14 ARTICLES OF ORGANIZATION 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2642107709 2020-05-01 0202 PPP 258 Bushwick Ave 5B, BROOKLYN, NY, 11206
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25227.31
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State