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 (22 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
486700.00
Total Face Value Of Loan:
486700.00

Trademarks Section

Serial Number:
98915007
Mark:
HAMPTONS.COM
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-12-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HAMPTONS.COM
Serial Number:
86947300
Mark:
HAPPENING IN THE HAMPTONS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HAPPENING IN THE HAMPTONS

Goods And Services

For:
Providing an Internet website portal offering information in the fields of real estate concerning the purchase and sale of new and resale homes and condos
First Use:
2015-04-30
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486700
Current Approval Amount:
486700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
491607

Court Cases

Court Case Summary

Filing Date:
2020-01-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SAUNDERS VENTURES, INC.
Party Role:
Plaintiff
Party Name:
SALEM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SAUNDERS VENTURES, INC.
Party Role:
Plaintiff
Party Name:
SALEM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SAUNDERS VENTURES, INC.
Party Role:
Plaintiff
Party Name:
SALEM,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State