Search icon

SENDYNE CORP.

Company Details

Name: SENDYNE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2001 (23 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 2707818
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 529 Pleasant Street, Attleboro, MA, United States, 02703
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68M82 Obsolete Non-Manufacturer 2011-01-20 2024-06-07 2024-06-06 No data

Contact Information

POC ELLEN GOOCH
Phone +1 212-966-0600
Address 250 W BROADWAY, NEW YORK, NY, 10013 2431, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARIA G. FREVE Chief Executive Officer 529 PLEASANT STREET, 6TH FL, ATTLEBORO, MA, United States, 02703

History

Start date End date Type Value
2021-09-13 2022-02-23 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2014-05-15 2022-02-23 Address 250 W BROADWAY, 6TH FL, NEW YORK, NY, 10013, 2431, USA (Type of address: Chief Executive Officer)
2014-05-15 2022-02-23 Address 250 W BROADWAY, 6TH FL, NEW YORK, NY, 10013, 2431, USA (Type of address: Service of Process)
2011-11-04 2021-09-13 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2008-04-16 2014-05-15 Address 295 GREENWICH ST, BOX 255, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2008-04-16 2014-05-15 Address 295 GREENWICH ST, BOX 255, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2008-04-16 2014-05-15 Address 295 GREENWICH ST, BOX 255, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2001-12-12 2008-04-16 Address ESQ THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331002547 2023-03-31 CERTIFICATE OF MERGER 2023-03-31
221222001637 2022-12-22 BIENNIAL STATEMENT 2021-12-01
220223001157 2022-02-23 CERTIFICATE OF CHANGE BY ENTITY 2022-02-23
191205060367 2019-12-05 BIENNIAL STATEMENT 2019-12-01
180122006013 2018-01-22 BIENNIAL STATEMENT 2017-12-01
160621006114 2016-06-21 BIENNIAL STATEMENT 2015-12-01
140515002228 2014-05-15 BIENNIAL STATEMENT 2013-12-01
111104000961 2011-11-04 CERTIFICATE OF AMENDMENT 2011-11-04
100217002657 2010-02-17 BIENNIAL STATEMENT 2009-12-01
080416002617 2008-04-16 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5530227110 2020-04-13 0202 PPP 250 West Broadway -6th Floor, NEW YORK, NY, 10013
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94500
Loan Approval Amount (current) 94500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95235
Forgiveness Paid Date 2021-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State