Search icon

SAND HILL INDUSTRIES, INC.

Company Details

Name: SAND HILL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1989 (35 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T-SHIRT GRAPHICS 401(K) PLAN 2022 141727841 2023-06-09 SAND HILL INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 5188857991
Plan sponsor’s address 12 TOMMY LUTHER DR., SARATOGA SPRINGS, NY, 12866
T-SHIRT GRAPHICS 401(K) PLAN 2020 141727841 2021-10-06 SAND HILL INDUSTRIES, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 5188857991
Plan sponsor’s address 12 GROVE STREET, BALLSTON SPA, NY, 12020
T-SHIRT GRAPHICS 401(K) PLAN 2017 141727841 2018-09-05 SAND HILL INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 424990
Sponsor’s telephone number 5188857991
Plan sponsor’s address 12 GROVE STREET, BALLSTON SPA, NY, 12020

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

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: Chief Executive Officer)
2015-01-09 2024-04-08 Address 12 GROVE STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1994-03-14 2015-01-09 Address DENNIS ALBRIGHT, 2019 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
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: Service of Process)
1993-09-28 1994-03-14 Address 2019 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1993-09-28 1994-03-14 Address 2019 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-09-28 1994-03-14 Address 2019 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1993-04-26 1993-09-28 Address 2019 DOUBLEDAY AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

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
930426000478 1993-04-26 CERTIFICATE OF CHANGE 1993-04-26
C088932-4 1989-12-21 CERTIFICATE OF INCORPORATION 1989-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651058301 2021-01-23 0248 PPS 12 Grove St, Ballston Spa, NY, 12020-1814
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116557.5
Loan Approval Amount (current) 116557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-1814
Project Congressional District NY-20
Number of Employees 16
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117124.1
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State