Search icon

CODA CORP USA

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODA CORP USA 2012 161598832 2013-09-17 CODA CORP USA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5854250961
Plan sponsor’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing DAVID WHEELER
CODA CORP USA 2012 161598832 2013-12-23 CODA CORP USA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5854250961
Plan sponsor’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2013-12-23
Name of individual signing DAVID WHEELER
CODA CORP USA 2011 161598832 2013-09-17 CODA CORP USA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5854250961
Plan sponsor’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161598832
Plan administrator’s name CODA CORP USA
Plan administrator’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450
Administrator’s telephone number 5854250961

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing DAVID WHEELER
CODA CORP USA RETIREMENT PLAN 37 ALDRICH ROAD 2009 161598832 2010-09-14 CODA CORP USA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5854250961
Plan sponsor’s mailing address 37 ALDRICH ROAD, FAIRPORT, NY, 14450
Plan sponsor’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161598832
Plan administrator’s name CODA CORP USA
Plan administrator’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450
Administrator’s telephone number 5854250961

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing JACK ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
CODA CORP USA RETIREMENT PLAN 37 ALDRICH ROAD 2009 161598832 2010-09-13 CODA CORP USA 2
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5854250961
Plan sponsor’s mailing address 37 ALDRICH ROAD, FAIRPORT, NY, 14450
Plan sponsor’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161598832
Plan administrator’s name CODA CORP USA
Plan administrator’s address 37 ALDRICH ROAD, FAIRPORT, NY, 14450
Administrator’s telephone number 5854250961

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing JACK ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature

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

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)
2005-12-29 2017-01-04 Address 37 ALDRICH RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-03-12 2005-12-29 Address 37 ALDRICH RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-03-12 2017-01-04 Address 37 ALDRICH RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2001-01-18 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-18 2003-03-12 Address 19 ORCHARD STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

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
110210003367 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090114002978 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070330002487 2007-03-30 BIENNIAL STATEMENT 2007-01-01
051229002081 2005-12-29 BIENNIAL STATEMENT 2005-01-01
030312002880 2003-03-12 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3233397403 2020-05-07 0219 PPP 37 Aldrich Road, Fairport, NY, 14450
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111130.56
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State