Search icon

LM SANDERSON CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LM SANDERSON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2009 (16 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 3864433
ZIP code: 27964
County: Monroe
Place of Formation: New York
Address: 110 NOAHS LANE, POINT HARBOR, NC, United States, 27964

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LM SANDERSON CONSTRUCTION, INC. DOS Process Agent 110 NOAHS LANE, POINT HARBOR, NC, United States, 27964

Agent

Name Role Address
LISA M SANDERSON Agent 891 DEWITT ROAD, WEBSTER, NY, 14580

Chief Executive Officer

Name Role Address
LISA MARIE SANDERSON Chief Executive Officer 110 NOAHS LANE, POINT HARBOR, NC, United States, 27964

History

Start date End date Type Value
2021-02-05 2022-04-04 Address 110 NOAHS LANE, POINT HARBOR, NC, 27964, USA (Type of address: Chief Executive Officer)
2021-02-05 2022-04-04 Address 110 NOAHS LANE, POINT HARBOR, NC, 27964, USA (Type of address: Service of Process)
2011-12-21 2021-02-05 Address 891 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2009-10-06 2021-08-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2009-10-06 2022-04-04 Address 891 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220404002661 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
210205060044 2021-02-05 BIENNIAL STATEMENT 2019-10-01
140204002404 2014-02-04 BIENNIAL STATEMENT 2013-10-01
111221002542 2011-12-21 BIENNIAL STATEMENT 2011-10-01
091006000947 2009-10-06 CERTIFICATE OF INCORPORATION 2009-10-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
18100.00
Total Face Value Of Loan:
18100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-27
Type:
Planned
Address:
COLLET RD TOWNHOUSES, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-07
Type:
Planned
Address:
3392 BUFFALO ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18280.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State