Search icon

CODA CORP USA

Company claim

Is this your business?

Get access!

Company Details

Name: CODA CORP USA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595245
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450
Principal Address: 3475 Rush Mendon Rd, Honeoye Falls, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CODA CORP USA DOS Process Agent 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ANNETTE T DUNN Chief Executive Officer 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161598832
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 770 AYRAULT RD #826, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-03-05 Address 770 AYRAULT RD #826, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-03-05 Address 770 AYRAULT RD #826, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2017-01-04 2021-01-11 Address 6740 PITTSFORD PALMYRA RD #826, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2017-01-04 2021-01-11 Address 6740 PITTSFORD PALMYRA RD #826, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305004249 2025-03-05 BIENNIAL STATEMENT 2025-03-05
210111060495 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190107060339 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006322 2017-01-04 BIENNIAL STATEMENT 2017-01-01
131001006177 2013-10-01 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111130.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State