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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436347704 2020-05-01 0235 PPP 610 Merrick RD, Lynbrook, NY, 11563
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31703.9
Loan Approval Amount (current) 31703.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31964.48
Forgiveness Paid Date 2021-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State