Search icon

SANCHEZ & CO. LTD.

Company Details

Name: SANCHEZ & CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2013 (12 years ago)
Entity Number: 4349026
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 8000 COOPER AVE, SUITE 8305, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PABLO F SANCHEZ DOS Process Agent 8000 COOPER AVE, SUITE 8305, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
PABLO F SANCHEZ Chief Executive Officer 8000 COOPER AVE, SUITE 8305, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 40-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 8000 COOPER AVE, SUITE 8305, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-04 Address 40-20 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2019-12-12 2025-01-04 Address 40-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2019-12-12 2021-01-06 Address 40-20 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2017-01-03 2019-12-12 Address 3427 STEINWAY ST., SUITE 121, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2017-01-03 2019-12-12 Address 3427 STEINWAY ST., SUITE 121, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-12-12 Address 3427 STEINWAY ST., SUITE 121, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2015-01-23 2017-01-03 Address 8605 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2015-01-23 2017-01-03 Address 8605 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000584 2025-01-04 BIENNIAL STATEMENT 2025-01-04
210106060202 2021-01-06 BIENNIAL STATEMENT 2021-01-01
191212060236 2019-12-12 BIENNIAL STATEMENT 2019-01-01
170103007354 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150123006145 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130122000703 2013-01-22 CERTIFICATE OF INCORPORATION 2013-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989238808 2021-04-24 0202 PPS 40-20 58TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377
Project Congressional District NY-06
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.65
Forgiveness Paid Date 2021-09-24
6264387407 2020-05-14 0202 PPP 4020 58TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11082
Loan Approval Amount (current) 11082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11211.29
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State