Search icon

SANDI BURROWS & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SANDI BURROWS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1992 (33 years ago)
Entity Number: 1661014
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 50 SOUTH BUCKHOUT ST STE 206, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDI BURROWS DOS Process Agent 50 SOUTH BUCKHOUT ST STE 206, IRVINGTON, NY, United States, 10533

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SANDI BURROWS Chief Executive Officer 50 SOUTH BUCKHOUT ST STE 206, IRVINGTON, NY, United States, 10533

Links between entities

Type:
Headquarter of
Company Number:
F06000002298
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65347547
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133681717
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2001-08-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-08-24 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-08-24 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180814006397 2018-08-14 BIENNIAL STATEMENT 2018-08-01
170929006106 2017-09-29 BIENNIAL STATEMENT 2016-08-01
160316006207 2016-03-16 BIENNIAL STATEMENT 2014-08-01
120816006071 2012-08-16 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
115097.00
Total Face Value Of Loan:
115097.00
Date:
2020-05-02
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:
121717.00
Total Face Value Of Loan:
121717.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$115,097
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,798.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,096

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State