Search icon

AWT S.A. GROUP NYC, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AWT S.A. GROUP NYC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2016 (10 years ago)
Branch of: AWT S.A. GROUP NYC, LLC, NEW YORK (Company Number 4649765)
Date of dissolution: 16 Dec 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2024 (8 months ago)
Document Number: M16000000393
FEI/EIN Number 320451595
Address: 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL, 33178-3374, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Sarmiento de Cini Carolina Manager 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL, 331783374
CINI ALBERTO J Authorized Member 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL, 331783374
Sarmiento de Cini Carolina Agent 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL, 331783374

Form 5500 Series

Employer Identification Number (EIN):
320451595
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374 -
REGISTERED AGENT NAME CHANGED 2020-04-23 Sarmiento de Cini, Carolina -

Documents

Name Date
WITHDRAWAL 2024-12-16
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
52905.00
Total Face Value Of Loan:
52905.00
Date:
2020-05-04
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:
52904.00
Total Face Value Of Loan:
52904.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,905
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,905
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,158.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,903
Jobs Reported:
7
Initial Approval Amount:
$52,904
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,904
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,312.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,904

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State