Search icon

SANDPEBBLE BUILDERS PRECONSTRUCTION, INC.

Company Details

Name: SANDPEBBLE BUILDERS PRECONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2007 (17 years ago)
Entity Number: 3575441
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 311 Montauk Highway, Unit 498, Speonk, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTOR CANSECO DOS Process Agent 311 Montauk Highway, Unit 498, Speonk, NY, United States, 11972

Chief Executive Officer

Name Role Address
VICTOR CANSECO Chief Executive Officer 311 MONTAUK HIGHWAY, UNIT 498, SPEONK, NY, United States, 11972

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 921 CR 39 (BOX 5060), SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 311 MONTAUK HIGHWAY, UNIT 498, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-03 2024-08-27 Address 921 CR 39 (BOX 5060), SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2009-10-20 2024-08-27 Address 921 CR 39, BOX 5060, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2009-10-20 2017-10-03 Address 921 CR 39 (BOX 5060), SOUTHAMPTON, NY, 11963, USA (Type of address: Chief Executive Officer)
2008-01-24 2009-10-20 Address P.O. BOX 149, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002225 2024-08-27 BIENNIAL STATEMENT 2024-08-27
191021060357 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171003006227 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160114006225 2016-01-14 BIENNIAL STATEMENT 2015-10-01
131016006948 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111213002486 2011-12-13 BIENNIAL STATEMENT 2011-10-01
091020002874 2009-10-20 BIENNIAL STATEMENT 2009-10-01
080124000559 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24
071002000975 2007-10-02 CERTIFICATE OF INCORPORATION 2007-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8593347003 2020-04-08 0235 PPP 921 County Rd 39, SOUTHAMPTON, NY, 11968-1111
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140450
Loan Approval Amount (current) 140450
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1111
Project Congressional District NY-01
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141835.26
Forgiveness Paid Date 2021-04-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State