Search icon

80 SHEEHAN STREET, LLC

Company Details

Name: 80 SHEEHAN STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2022 (3 years ago)
Entity Number: 6542358
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 80 Sheehan St, Mechanicville, NY, United States, 12118

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 Sheehan St, Mechanicville, NY, United States, 12118

History

Start date End date Type Value
2024-09-25 2024-09-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-09-25 2024-09-26 Address 80 Sheehan St, Mechanicville, NY, 12118, USA (Type of address: Service of Process)
2022-10-12 2024-09-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-10-12 2024-09-25 Address 57 Canal Rd, Halfmoon, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001271 2024-09-25 BIENNIAL STATEMENT 2024-09-25
240926000787 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
221012002304 2022-10-11 CERTIFICATE OF PUBLICATION 2022-10-11
220721003110 2022-07-21 ARTICLES OF ORGANIZATION 2022-07-21

USAspending Awards / Financial Assistance

Date:
2022-10-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
922000.00
Total Face Value Of Loan:
1147000.00

Date of last update: 21 Mar 2025

Sources: New York Secretary of State