Search icon

SANDPEBBLE BUILDERS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SANDPEBBLE BUILDERS, INC., CONNECTICUT 1041944 CONNECTICUT

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

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 2007-10-02 Address 6 PONDVIEW LANE, BOX 149, EAST HAMPTON, NY, 11937, 0149, 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)
2001-09-10 2003-09-09 Address 94 MILL HILL LANE, BOX 149, EAST HAMPTON, NY, 11937, 0149, USA (Type of address: Chief Executive Officer)
2001-09-10 2003-09-09 Address 94 MILL HILL LANE, BOX 149, EAST HAMPTON, NY, 11937, 0149, USA (Type of address: Principal Executive Office)
2001-09-10 2003-09-09 Address 94 MILL HILL LANE, BOX 149, EAST HAMPTON, NY, 11937, 0149, USA (Type of address: Service of Process)
1997-09-23 2001-09-10 Address 94 MILL HILL LANE, PO BOX 149, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1997-09-23 2001-09-10 Address 94 MILL HILL LANE, PO BOX 149, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

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
070904002513 2007-09-04 BIENNIAL STATEMENT 2007-09-01
20061024039 2006-10-24 ASSUMED NAME CORP INITIAL FILING 2006-10-24
060112002151 2006-01-12 BIENNIAL STATEMENT 2005-09-01
030909002748 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010910002648 2001-09-10 BIENNIAL STATEMENT 2001-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345623581 0214700 2021-11-04 369 NEIGHBORHOOD ST, MASTIC BEACH, NY, 11951
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-11-04
Emphasis L: FALL
Case Closed 2022-05-10

Related Activity

Type Inspection
Activity Nr 1562359
Safety Yes
311132146 0214700 2007-10-02 21 IRELAND PLACE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-02
Case Closed 2007-10-03
307636423 0214700 2007-04-13 1180 MILLSTONE ROAD, BRIDGEHAMPTON, NY, 11932
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-04-13
Case Closed 2007-07-09

Related Activity

Type Referral
Activity Nr 200156818
Safety Yes
307633826 0214700 2006-04-17 MAIN STREET, SAG HARBOR, NY, 11963
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-04-17
Case Closed 2006-04-18
17719113 0214700 1987-01-13 300 HAMPTON ROAD, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-14
Case Closed 1987-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8417197007 2020-04-08 0235 PPP 921 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5258
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
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, 11968-5258
Project Congressional District NY-01
Number of Employees 5
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 79144.82
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State