Search icon

SATT PROPERTIES, LLC

Company Details

Name: SATT PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 2018 (6 years ago)
Date of dissolution: 07 Jun 2023
Entity Number: 5460012
ZIP code: 13619
County: Oswego
Place of Formation: New York
Address: 32756 ny-26, Carthage, NY, United States, 13619

DOS Process Agent

Name Role Address
SATT PROPERTIES LLC DOS Process Agent 32756 ny-26, Carthage, NY, United States, 13619

History

Start date End date Type Value
2018-12-17 2023-12-06 Address P.O. BOX 124, ALTMAR, NY, 13302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003075 2023-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-07
210719002102 2021-07-19 BIENNIAL STATEMENT 2021-07-19
181217000557 2018-12-17 ARTICLES OF ORGANIZATION 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2462368302 2021-01-20 0248 PPP 12680 US Route 11, Adams Center, NY, 13606-2164
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adams Center, JEFFERSON, NY, 13606-2164
Project Congressional District NY-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20910.95
Forgiveness Paid Date 2021-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State