Search icon

SANDVIK & ASSOCIATES, INC.

Company Details

Name: SANDVIK & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2005 (19 years ago)
Entity Number: 3295335
ZIP code: 14623
County: Livingston
Place of Formation: New York
Address: 3445 Winton Place, Suite 212, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON D. SANDVIK Chief Executive Officer PO BOX 23431, ROCHESTER, NY, United States, 14692

DOS Process Agent

Name Role Address
SANDVIK & ASSOCIATES, INC. DOS Process Agent 3445 Winton Place, Suite 212, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 349 W COMMERCIAL ST, SUITE 2275, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address PO BOX 23431, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 349 W COMMERCIAL ST, SUITE 2275, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-06-17 Address PO BOX 23431, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-06-17 Address 349 W COMMERCIAL ST, SUITE 2275, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2024-06-17 Address 3445 Winton Place, Suite 212, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address PO BOX 23431, ROCHESTER, NY, 14692, USA (Type of address: Chief Executive Officer)
2018-12-10 2023-02-14 Address 349 W COMMERCIAL ST, SUITE 2275, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2018-12-10 2023-02-14 Address 349 W COMMERCIAL ST, SUITE 2275, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617002215 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230214000611 2023-02-14 BIENNIAL STATEMENT 2021-12-01
191205060490 2019-12-05 BIENNIAL STATEMENT 2019-12-01
181210006132 2018-12-10 BIENNIAL STATEMENT 2017-12-01
131223002326 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120125002420 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100218002664 2010-02-18 BIENNIAL STATEMENT 2009-12-01
080104003517 2008-01-04 BIENNIAL STATEMENT 2007-12-01
051221000025 2005-12-21 CERTIFICATE OF INCORPORATION 2005-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2541608300 2021-01-21 0219 PPS 349 W Commercial St Ste 2275, E Rochester, NY, 14445-2429
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Rochester, MONROE, NY, 14445-2429
Project Congressional District NY-25
Number of Employees 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40200.55
Forgiveness Paid Date 2021-08-04
4635887002 2020-04-04 0219 PPP 349 COMMERCIAL ST, EAST ROCHESTER, NY, 14445-2407
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65600
Loan Approval Amount (current) 65600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2407
Project Congressional District NY-25
Number of Employees 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65907.33
Forgiveness Paid Date 2020-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State