Search icon

51 SANDALWOOD ENTERPRISES, INC.

Company Details

Name: 51 SANDALWOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858675
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 818 East Main St, Riverhead, NY, United States, 11901
Principal Address: 818 E MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 818 East Main St, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
DAVID G CARR Chief Executive Officer 818 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

National Provider Identifier

NPI Number:
1306054234

Authorized Person:

Name:
DAVID G CARR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
6312842305
Fax:
6313696900

Form 5500 Series

Employer Identification Number (EIN):
113233624
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 818 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2012-10-23 2024-06-27 Address 818 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2008-09-26 2024-06-27 Address 818 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2006-10-16 2008-09-26 Address 818 E MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2004-12-03 2006-10-16 Address 818 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240627003636 2024-06-27 BIENNIAL STATEMENT 2024-06-27
161017006440 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141008006350 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121023002058 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101015002185 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
227500.00
Total Face Value Of Loan:
227500.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
228000.00
Total Face Value Of Loan:
228000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228000
Current Approval Amount:
228000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230985.86
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227500
Current Approval Amount:
227500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229775

Date of last update: 15 Mar 2025

Sources: New York Secretary of State