Search icon

A. SANCHEZ CONSTRUCTION CORP.

Company Details

Name: A. SANCHEZ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1989 (35 years ago)
Entity Number: 1391699
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 24 OLD DOCK RD, STE A, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANCHEZ CONSTRUCTION 401(K) PLAN 2023 112993707 2024-10-11 A. SANCHEZ CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing AMELIO M. SANCHEZ
Valid signature Filed with authorized/valid electronic signature
SANCHEZ CONSTRUCTION 401(K) PLAN 2022 112993707 2023-10-16 A. SANCHEZ CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing AMELIO M. SANCHEZ
SANCHEZ CONSTRUCTION 401(K) PLAN 2021 112993707 2022-10-06 A. SANCHEZ CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing AMELIO M. SANCHEZ
SANCHEZ CONSTRUCTION 401(K) PLAN 2020 112993707 2021-10-06 A. SANCHEZ CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing AMELIO M. SANCHEZ
SANCHEZ CONSTRUCTION 401(K) PLAN 2019 112993707 2020-03-02 A. SANCHEZ CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2020-03-02
Name of individual signing AMELIO M. SANCHEZ
SANCHEZ/HAMPTON CONSTRUCTION 401(K) PLAN 2018 112993707 2019-05-14 A. SANCHEZ CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing AMELIO M. SANCHEZ
SANCHEZ/HAMPTON CONSTRUCTION 401(K) PLAN 2017 112993707 2018-08-08 A. SANCHEZ CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing AMELIO M. SANCHEZ
SANCHEZ/HAMPTON CONSTRUCTION 401(K) PLAN 2016 112993707 2017-07-27 A. SANCHEZ CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK ROAD, SUITE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing AMELIO M. SANCHEZ
SANCHEZ/HAMPTON CONSTRUCTION 401(K) PLAN 2015 112993707 2016-07-25 A. SANCHEZ CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK RD STE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing AMELIO SANCHEZ
SANCHEZ/HAMPTON CONSTRUCTION 401(K) PLAN 2014 112993707 2015-07-24 A. SANCHEZ CONSTRUCTION CORP. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 238900
Sponsor’s telephone number 6319245552
Plan sponsor’s address 24 OLD DOCK RD STE A, YAPHANK, NY, 119809700

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing AMELIO SANCHEZ

Chief Executive Officer

Name Role Address
AMELIO M SANCHEZ Chief Executive Officer 24 OLD DOCK RD, STE A, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
AMELIO M SANCHEZ DOS Process Agent 24 OLD DOCK RD, STE A, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 24 OLD DOCK RD, STE A, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2003-10-10 2023-10-11 Address 24 OLD DOCK RD, STE A, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2003-10-10 2023-10-11 Address 24 OLD DOCK RD, STE A, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2001-10-03 2003-10-10 Address 1515 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2001-10-03 2003-10-10 Address 1515 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
2001-10-03 2003-10-10 Address 1515 ROCKY POINT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1997-10-16 2001-10-03 Address 1515 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1997-10-16 2001-10-03 Address 1515 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1997-10-16 2001-10-03 Address 1515 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1993-10-19 1997-10-16 Address 68 CURTIS DRIVE, SOUND BEACH, NY, 11789, 2516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231011001621 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211019001955 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191002060425 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006944 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006076 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131021006707 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111202002136 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091006002030 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071009002444 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051130002651 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5923258105 2020-07-20 0235 PPP 24 Old Dock Rd Ste A, YAPHANK, NY, 11980
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70760
Loan Approval Amount (current) 70760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71341.73
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State