Search icon

SANFORD AUTO SPA LLC

Company Details

Name: SANFORD AUTO SPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 2015 (10 years ago)
Date of dissolution: 23 May 2022
Entity Number: 4840563
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 50-24 214TH ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50-24 214TH ST, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2015-10-27 2022-07-18 Address 50-24 214TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220718001170 2022-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-23
191003062080 2019-10-03 BIENNIAL STATEMENT 2019-10-01
160226000494 2016-02-26 CERTIFICATE OF PUBLICATION 2016-02-26
151027010189 2015-10-27 ARTICLES OF ORGANIZATION 2015-10-27

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59400.00
Total Face Value Of Loan:
59400.00
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:
31703.90
Total Face Value Of Loan:
31703.90

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31703.9
Current Approval Amount:
31703.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31964.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State