Search icon

SANDY'S BUMPER MART, INC.

Company Details

Name: SANDY'S BUMPER MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1977 (48 years ago)
Entity Number: 440521
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 120 WALL ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDOR J BOZO Chief Executive Officer 120 WALL ST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WALL ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-04-15 1997-07-18 Address 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Chief Executive Officer)
1993-04-15 1997-07-18 Address 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Principal Executive Office)
1993-04-15 1997-07-18 Address 120 WALL STREET, SYRACUSE, NY, 13204, 2182, USA (Type of address: Service of Process)
1977-07-06 1993-04-15 Address 120 WALL ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002249 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110722002634 2011-07-22 BIENNIAL STATEMENT 2011-07-01
20100819059 2010-08-19 ASSUMED NAME CORP INITIAL FILING 2010-08-19
090703002606 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070719002972 2007-07-19 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
51400.00
Total Face Value Of Loan:
51400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-27
Type:
Complaint
Address:
120 WALL ST., SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-06-02
Type:
FollowUp
Address:
120 WALL ST., SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-07-08
Type:
Referral
Address:
120 WALL ST., SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-06-09
Type:
Planned
Address:
120 WALL ST., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-13
Type:
Planned
Address:
120 WALL ST., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51400
Current Approval Amount:
51400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52015.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State