Search icon

SAUNDERS MANAGEMENT CO., INC.

Company Details

Name: SAUNDERS MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2000 (24 years ago)
Entity Number: 2578619
ZIP code: 14619
County: Monroe
Place of Formation: New York
Principal Address: 762 BROOKS AVE., ROCHESTER, NY, United States, 14619
Address: 762 BROOKS AVE, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUNDERS MANAGEMENT CO., INC. DOS Process Agent 762 BROOKS AVE, ROCHESTER, NY, United States, 14619

Chief Executive Officer

Name Role Address
E. PHILIP SAUNDERS Chief Executive Officer 762 BROOKS AVE., ROCHESTER, NY, United States, 14619

Form 5500 Series

Employer Identification Number (EIN):
161596259
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 762 BROOKS AVE., ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-05 Address 762 BROOKS AVE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
2012-11-05 2020-11-02 Address 762 BROOKS AVE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)
2012-11-05 2024-11-05 Address 762 BROOKS AVE., ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105001028 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221101000764 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102061158 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006287 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007436 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192000
Current Approval Amount:
192000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
193429.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State