Search icon

SAGAMORE HILL PARTNERS LLC

Company Details

Name: SAGAMORE HILL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2019 (6 years ago)
Entity Number: 5544468
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1000 Woodbury Road, Suite 100, Woodbury, NY, United States, 11797

DOS Process Agent

Name Role Address
RIPCO REAL ESTATE LLC DOS Process Agent 1000 Woodbury Road, Suite 100, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2019-05-01 2023-09-22 Address 100 JERICHO QUADRANGLE, SUITE 120, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922003257 2023-09-22 BIENNIAL STATEMENT 2023-05-01
190710000556 2019-07-10 CERTIFICATE OF PUBLICATION 2019-07-10
190501010306 2019-05-01 ARTICLES OF ORGANIZATION 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506037100 2020-04-14 0235 PPP 100 Jericho Quadrangle Suite #120, JERICHO, NY, 11753
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.48
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State