Search icon

SORNELL DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SORNELL DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274404
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 635 WYOMING AVE., BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SORNELL DEVELOPMENT CORP. DOS Process Agent 635 WYOMING AVE., BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
CATHERINE D SURIANELLO Chief Executive Officer 635 WYOMING AVE., BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 635 WYOMING AVE., BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522003324 2024-05-22 BIENNIAL STATEMENT 2024-05-22
210209060405 2021-02-09 BIENNIAL STATEMENT 2020-06-01
190805061913 2019-08-05 BIENNIAL STATEMENT 2018-06-01
170213006026 2017-02-13 BIENNIAL STATEMENT 2016-06-01
151028000783 2015-10-28 CERTIFICATE OF AMENDMENT 2015-10-28

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State