Search icon

SANDY INTERNATIONAL INC.

Company Details

Name: SANDY INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1998 (27 years ago)
Entity Number: 2240747
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 509 E 85TH ST, 2FW, NEW YORK, NY, United States, 10028
Address: 509 EAST 85TH STREET, 2FW, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDY MARKS Chief Executive Officer 509 E 85TH ST, 2FW, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 EAST 85TH STREET, 2FW, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2009-02-18 2012-05-21 Address 509 E 85TH ST, 2FW, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2002-03-13 2009-02-18 Address 60 EAST 8TH ST, STE 19L, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-03-13 2009-02-18 Address 60 EAST 8TH ST, STE 19L, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-03-13 2009-10-22 Address 60 EAST 8TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-04-05 2002-03-13 Address 509 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180321006132 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160315006228 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140312006561 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120521002344 2012-05-21 BIENNIAL STATEMENT 2012-03-01
100409002291 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5252.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State