Search icon

SANDPEBBLE BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SANDPEBBLE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1975 (50 years ago)
Entity Number: 380314
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 921 CR 39, BOX 5060, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR CANSECO Chief Executive Officer 6 PONDVIEW LANE, BOX 149, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 921 CR 39, BOX 5060, SOUTHAMPTON, NY, United States, 11968

Links between entities

Type:
Headquarter of
Company Number:
1041944
State:
CONNECTICUT

History

Start date End date Type Value
2008-01-25 2011-09-16 Address PO BOX 149, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2007-10-02 2008-01-25 Address P.O. BOX 5060, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2003-09-09 2007-09-04 Address 6 PONDVIEW LAND, BOX 149, EAST HAMPTON, NY, 11937, 0149, USA (Type of address: Chief Executive Officer)
2003-09-09 2011-09-16 Address 6 PONDVIEW LANE, BOX 149, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2003-09-09 2007-10-02 Address 6 PONDVIEW LANE, BOX 149, EAST HAMPTON, NY, 11937, 0149, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002430 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110916002582 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090929002399 2009-09-29 BIENNIAL STATEMENT 2009-09-01
080125000874 2008-01-25 CERTIFICATE OF CHANGE 2008-01-25
071002000967 2007-10-02 CERTIFICATE OF AMENDMENT 2007-10-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78600.00
Total Face Value Of Loan:
78600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-04
Type:
Unprog Rel
Address:
369 NEIGHBORHOOD ST, MASTIC BEACH, NY, 11951
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-02
Type:
Planned
Address:
21 IRELAND PLACE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-13
Type:
Unprog Rel
Address:
1180 MILLSTONE ROAD, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-17
Type:
Planned
Address:
MAIN STREET, SAG HARBOR, NY, 11963
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-01-13
Type:
Planned
Address:
300 HAMPTON ROAD, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78600
Current Approval Amount:
78600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79144.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State