Search icon

R. SANCHEZ TIGER CO, LLC

Headquarter

Company Details

Name: R. SANCHEZ TIGER CO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2018 (7 years ago)
Entity Number: 5423998
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 64 GRANDVIEW TER, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
ROBERTO SANCHEZ CARABALLO DOS Process Agent 64 GRANDVIEW TER, ALBANY, NY, United States, 12202

Links between entities

Type:
Headquarter of
Company Number:
M24000009389
State:
FLORIDA

History

Start date End date Type Value
2018-10-11 2024-07-15 Address 2261 HAMBURG STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003751 2024-07-15 BIENNIAL STATEMENT 2024-07-15
201002060778 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181011010138 2018-10-11 ARTICLES OF ORGANIZATION 2018-10-11

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6100.00
Total Face Value Of Loan:
71400.00
Date:
2020-06-01
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:
2000.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2012.11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State