Search icon

SSG GLOBAL, LLC

Headquarter

Company Details

Name: SSG GLOBAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2020 (5 years ago)
Entity Number: 5785011
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Address: 1843 CENTRAL AVENUE, SUITE 200, COLONIE, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of SSG GLOBAL, LLC, FLORIDA M19000012062 FLORIDA
Headquarter of SSG GLOBAL, LLC, RHODE ISLAND 001708486 RHODE ISLAND
Headquarter of SSG GLOBAL, LLC, CONNECTICUT 1330682 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIERRA SOLUTIONS GROUP 401(K) PLAN 2023 833169610 2024-07-22 SSG GLOBAL, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 9086423746
Plan sponsor’s address 1843 CENTRAL AVE, SUITE 200, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
SSG GLOBAL, LLC DOS Process Agent 1843 CENTRAL AVENUE, SUITE 200, COLONIE, NY, United States, 12205

History

Start date End date Type Value
2020-07-10 2024-01-11 Address 1843 CENTRAL AVENUE, SUITE 200, COLONIE, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002040 2024-01-11 BIENNIAL STATEMENT 2024-01-11
201209000133 2020-12-09 CERTIFICATE OF PUBLICATION 2020-12-09
200710000212 2020-07-10 APPLICATION OF AUTHORITY 2020-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358328300 2021-01-23 0248 PPS 1843 Central Ave, Albany, NY, 12205-4796
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83182
Loan Approval Amount (current) 83182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4796
Project Congressional District NY-20
Number of Employees 21
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83685.71
Forgiveness Paid Date 2021-09-01
8250127005 2020-04-08 0248 PPP 1843 Central Ave, ALBANY, NY, 12205-4735
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65670
Loan Approval Amount (current) 65670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12205-4735
Project Congressional District NY-20
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 61557.32
Forgiveness Paid Date 2021-01-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State