Search icon

SANGAMON STRATEGIES, INC

Company Details

Name: SANGAMON STRATEGIES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2020 (5 years ago)
Date of dissolution: 27 Jul 2022
Entity Number: 5696572
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 569 fourth street, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE GOTTLIEB Chief Executive Officer 569 FOURTH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-01-27 2022-07-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-01-27 2023-04-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410001340 2022-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-27
220131000440 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200127010347 2020-01-27 CERTIFICATE OF INCORPORATION 2020-01-27

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
28645.00
Total Face Value Of Loan:
28645.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28645
Current Approval Amount:
28645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20891.79

Date of last update: 23 Mar 2025

Sources: New York Secretary of State