Search icon

SANDSTONE PROPERTIES LLC

Company Details

Name: SANDSTONE PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078052
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 14 HAMILTON STREET, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
NICHOLAS ZIRN DOS Process Agent 14 HAMILTON STREET, POTSDAM, NY, United States, 13676

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
NICHOLAS ZIRN
User ID:
P3168266

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HQL3CHMGPYA4
CAGE Code:
9MX03
UEI Expiration Date:
2025-04-15

Business Information

Activation Date:
2024-04-17
Initial Registration Date:
2023-07-26

History

Start date End date Type Value
2017-02-01 2025-03-14 Address 17 HAMILTON STREET, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003016 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210728000544 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190910060380 2019-09-10 BIENNIAL STATEMENT 2019-02-01
170201010188 2017-02-01 ARTICLES OF ORGANIZATION 2017-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State