Search icon

SANDY'S PARTY SUPPLY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDY'S PARTY SUPPLY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1976 (49 years ago)
Entity Number: 410305
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 831 HEMPSTAED TPKE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 831 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN Chief Executive Officer 831 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
SANDY'S PARTY SUPPLY CENTER, INC. DOS Process Agent 831 HEMPSTAED TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2010-10-14 2016-09-13 Address 831 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1995-06-14 2016-09-13 Address 645 ALTON ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-06-14 2010-10-14 Address 831 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1995-06-14 2010-10-14 Address 831 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1976-09-20 1995-06-14 Address 1188 TULIP AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181017006341 2018-10-17 BIENNIAL STATEMENT 2018-09-01
160913006383 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140922006251 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120927002033 2012-09-27 BIENNIAL STATEMENT 2012-09-01
101014003120 2010-10-14 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
35700.00
Total Face Value Of Loan:
35700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$35,700
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,907.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,696
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$35,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,928.53
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-10-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State