Search icon

SARABE HOLDINGS LLC

Company Details

Name: SARABE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Oct 2019 (5 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 5645753
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 233 CROSBY BLVD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
SARABE HOLDINGS LLC DOS Process Agent 233 CROSBY BLVD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2019-10-28 2023-06-28 Address 233 CROSBY BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628000999 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
200511000460 2020-05-11 CERTIFICATE OF PUBLICATION 2020-05-11
191028010327 2019-10-28 ARTICLES OF ORGANIZATION 2019-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525558608 2021-03-17 0296 PPP 5560 Main St, Williamsville, NY, 14221-5410
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2697
Loan Approval Amount (current) 2697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5410
Project Congressional District NY-26
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2706.16
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State