Search icon

J. SANDS, INC.

Company Details

Name: J. SANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655566
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 15 HERKIMER ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. SANDS, INC. DOS Process Agent 15 HERKIMER ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JOSHUA SANDS Chief Executive Officer 15 HERKIMER ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2014-04-14 2016-04-01 Address 151 E 85TH ST APT 15C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2014-04-14 2016-04-01 Address 151 E 85TH ST APT 15C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2014-04-14 2016-04-01 Address 151 EAST 85TH ST APT 15C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-06-09 2014-04-14 Address 151 E 85TH ST APT 10J, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-06-09 2014-04-14 Address 151 EAST 85TH ST APT 10J, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-06-09 2014-04-14 Address 151 E 85TH ST APT 10J, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2008-04-08 2010-06-09 Address ATTN: JOSH SANDS, 408 EAST 79TH STREET, APT. 8C, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006451 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006034 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006116 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120521002523 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100609002255 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080408000399 2008-04-08 CERTIFICATE OF INCORPORATION 2008-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2098517306 2020-04-29 0202 PPP 15 HERKIMER RD, SCARSDALE, NY, 10583
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9422
Forgiveness Paid Date 2020-11-05
9480428509 2021-03-12 0202 PPS 15 Herkimer Rd, Scarsdale, NY, 10583-7614
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7614
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6287.5
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State