Search icon

SANDYFORD RESOURCES INC.

Company Details

Name: SANDYFORD RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (19 years ago)
Entity Number: 3414912
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 192 Pine Acres Blvd, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKTBS37LFD85 2024-06-12 192 PINE ACRES BLVD, DEER PARK, NY, 11729, 2127, USA 192 PINE ACRES BLVD, DEER PARK, NY, 11729, 2127, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-29
Initial Registration Date 2023-03-04
Entity Start Date 2006-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531311, 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAWN P ROCHE
Role PRESIDENT
Address 192 PINE ACRES BLVD, DEER PARK, NY, 11729, USA
Government Business
Title PRIMARY POC
Name SHAWN P ROCHE
Role PRESIDENT
Address 192 PINE ACRES BLVD, DEER PARK, NY, 11729, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHAWN ROCHE DOS Process Agent 192 Pine Acres Blvd, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
SHAWN ROCHE Chief Executive Officer 192 PINE ACRES BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2006-09-20 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-20 2024-04-16 Address PO BOX 85, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002355 2024-04-16 BIENNIAL STATEMENT 2024-04-16
081015000736 2008-10-15 CERTIFICATE OF AMENDMENT 2008-10-15
060920000666 2006-09-20 CERTIFICATE OF INCORPORATION 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6962158401 2021-02-11 0235 PPP 192 Pine Acres Blvd, Deer Park, NY, 11729-2127
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10970
Loan Approval Amount (current) 10970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-2127
Project Congressional District NY-02
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11069.18
Forgiveness Paid Date 2022-01-13
7116388809 2021-04-21 0235 PPS 192 Pine Acres Blvd, Deer Park, NY, 11729-2127
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10970
Loan Approval Amount (current) 10970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-2127
Project Congressional District NY-02
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11049.95
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State