Search icon

SANDY BAKER, INC.

Company Details

Name: SANDY BAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994250
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 120 MANHATTAN AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRAYVONNE BAKER Chief Executive Officer 120 MANHATTAN AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MANHATTAN AVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2004-01-02 2006-02-08 Address 120 MANHATTAN AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002087 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120203003012 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100201002428 2010-02-01 BIENNIAL STATEMENT 2010-01-01
060208002043 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040102000031 2004-01-02 CERTIFICATE OF INCORPORATION 2004-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752581 0215000 1977-03-16 1140 BROADWAY, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-03-29
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335068908 2021-04-24 0248 PPP 614 N James St, Rome, NY, 13440-4232
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19723
Loan Approval Amount (current) 19723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-4232
Project Congressional District NY-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8907458 Copyright 1989-11-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-08
Termination Date 1990-09-14
Section 1125

Parties

Name SANDY BAKER, INC.
Role Plaintiff
Name STETTIN MONTE
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State