Name: | THE SANDRINGHAM GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2008 (17 years ago) |
Entity Number: | 3613037 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 DAVIS AVE, APT C21, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
GARY SMITH | DOS Process Agent | 6 DAVIS AVE, APT C21, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-28 | 2014-01-29 | Address | 2100 W VINE ST, BERWICK, PA, 18603, USA (Type of address: Service of Process) |
2008-01-04 | 2012-02-28 | Address | 10 WOODLAND DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180108006522 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160115006013 | 2016-01-15 | BIENNIAL STATEMENT | 2016-01-01 |
140129006079 | 2014-01-29 | BIENNIAL STATEMENT | 2014-01-01 |
120228002711 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100209002813 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080602000661 | 2008-06-02 | CERTIFICATE OF PUBLICATION | 2008-06-02 |
080104000798 | 2008-01-04 | ARTICLES OF ORGANIZATION | 2008-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2124148706 | 2021-03-28 | 0202 | PPS | 6 Davis Ave Apt C21, Rye, NY, 10580-4176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2164577704 | 2020-05-01 | 0202 | PPP | 6 DAVIS AVE UNIT C 21, RYE, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State