Search icon

SAUNDERS VENTURES, INC.

Company Details

Name: SAUNDERS VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (21 years ago)
Entity Number: 2966479
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Principal Address: 2287 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, United States, 11932
Address: PO BOX 603, 2287 montauk highway, BRIDGEHAMTON, NY, United States, 11932

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SAUNDERS Chief Executive Officer 2287 MONTAUK HIGHWAY, PO BOX 603, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 603, 2287 montauk highway, BRIDGEHAMTON, NY, United States, 11932

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 2287 MONTAUK HIGHWAY, PO BOX 603, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address PO BOX 603, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2006-05-02 2019-02-22 Address 17 W POND DRIVE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2006-05-02 2024-11-19 Address PO BOX 603, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2003-10-17 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2003-10-17 2024-11-19 Address PO BOX 603, BRIDGEHAMTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002605 2024-11-19 BIENNIAL STATEMENT 2024-11-19
190222002039 2019-02-22 BIENNIAL STATEMENT 2017-10-01
060502002872 2006-05-02 BIENNIAL STATEMENT 2005-10-01
031017000381 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7344127001 2020-04-07 0235 PPP 2510 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932-4168
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486700
Loan Approval Amount (current) 486700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-4168
Project Congressional District NY-01
Number of Employees 38
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 491607
Forgiveness Paid Date 2021-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State