Search icon

SANDERS AND SANDERS, INC.

Company Details

Name: SANDERS AND SANDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2724929
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 517 EAST 156TH STREET, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 EAST 156TH STREET, BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
DP-1780171 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020227000737 2002-02-27 CERTIFICATE OF AMENDMENT 2002-02-27
020129000738 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8575458309 2021-01-29 0296 PPS 401 Maryvale Dr, Cheektowaga, NY, 14225-2601
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-2601
Project Congressional District NY-26
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20909.41
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State