Search icon

SGN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 20 Jul 2016
Date of dissolution: 30 Jan 2023
Business ALEI: 1212109
Business address: 1057 WHALLEY AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 1057 WHALLEY AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LATA.USATINC@GMAIL.COM

Industry & Business Activity

NAICS

445310 Beer, Wine, and Liquor Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RITESHKUMAR G. PATEL Agent 1057 WHALLEY AVE, NEW HAVEN, CT, 06515, United States 1057 WHALLEY AVE, NEW HAVEN, CT, 06515, United States +1 203-893-6371 usaccountingtaxinc@gmail.com 24 FAWN MEADOW DRIVE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
RITESHKUMAR G. PATEL Officer 1057 WHALLEY AVE, NEW HAVEN, CT, 06515, United States +1 203-893-6371 usaccountingtaxinc@gmail.com 24 FAWN MEADOW DRIVE, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011682502 2023-01-30 2023-01-30 Dissolution Certificate of Dissolution -
BF-0010266690 2022-06-24 - Annual Report Annual Report 2022
0007318093 2021-04-30 - Annual Report Annual Report 2020
0007318098 2021-04-30 - Annual Report Annual Report 2021
0006547125 2019-04-30 - Annual Report Annual Report 2017
0006547128 2019-04-30 - Annual Report Annual Report 2018
0006547132 2019-04-30 - Annual Report Annual Report 2019
0005962921 2017-11-08 2017-11-08 Change of Business Address Business Address Change -
0005606170 2016-07-20 2016-07-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994377204 2020-04-28 0156 PPP 1057 WHALLEY AVE, NEW HAVEN, CT, 06515
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3749.87
Loan Approval Amount (current) 3749.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06515-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 445310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3793.1
Forgiveness Paid Date 2021-07-02
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information