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
Name | Role | Address |
---|---|---|
SANDRAYVONNE BAKER | Chief Executive Officer | 120 MANHATTAN AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 MANHATTAN AVE, NEW YORK, NY, United States, 10025 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11752581 | 0215000 | 1977-03-16 | 1140 BROADWAY, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8907458 | Copyright | 1989-11-08 | consent | |||||||||||||||||||||||||||||||||||||||
|
Name | SANDY BAKER, INC. |
Role | Plaintiff |
Name | STETTIN MONTE |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State