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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CODA CORP USA | 2012 | 161598832 | 2013-09-17 | CODA CORP USA | 5 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-17 |
Name of individual signing | DAVID WHEELER |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CODA CORP USA | DOS Process Agent | 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ANNETTE T DUNN | Chief Executive Officer | 770 AYRAULT RD #826, FAIRPORT, NY, United States, 14450 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State