Search icon

MICHAEL SANDS, LLC

Company Details

Name: MICHAEL SANDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2005 (20 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 3156897
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 18 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
MICHAEL SANDS DOS Process Agent 18 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2005-01-28 2024-12-06 Address 18 SANDY HOLLOW ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002117 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
070105002206 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050128000477 2005-01-28 ARTICLES OF ORGANIZATION 2005-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480438002 2020-06-28 0202 PPP 15 W. 72nd Street 22A, New York, NY, 10023-3402
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6528
Loan Approval Amount (current) 6528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3402
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6610.81
Forgiveness Paid Date 2021-10-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State