Search icon

SAND HILL INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAND HILL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1989 (36 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 1408920
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 12 GROVE STREET, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 GROVE STREET, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
DENNIS ALBRIGHT Chief Executive Officer 12 GROVE STREET, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141727841
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 12 GROVE STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2015-01-09 2024-04-08 Address 12 GROVE STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2015-01-09 2024-04-08 Address 12 GROVE STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1994-03-14 2015-01-09 Address 2019 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1994-03-14 2015-01-09 Address DENNIS ALBRIGHT, 2019 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240408001639 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
211015001185 2021-10-15 BIENNIAL STATEMENT 2021-10-15
150109002051 2015-01-09 BIENNIAL STATEMENT 2013-12-01
940314003006 1994-03-14 BIENNIAL STATEMENT 1993-12-01
930928003110 1993-09-28 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
116557.50
Total Face Value Of Loan:
116557.50
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2008-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$78,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,517.84
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $78,000
Jobs Reported:
16
Initial Approval Amount:
$116,557.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,557.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,124.1
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $116,551.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State