Search icon

SUNDANCE KENNELS, INC.

Company Details

Name: SUNDANCE KENNELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2002 (23 years ago)
Date of dissolution: 18 May 2023
Entity Number: 2742812
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 152 STERLING AVENUE, BUFFALO, NY, United States, 14216
Principal Address: 2875 LAKEVIEW RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M WOODRUFF Chief Executive Officer 2875 LAKEVIEW RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 STERLING AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 2875 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2022-11-09 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-01 2023-08-09 Address 2875 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2004-04-01 2023-08-09 Address 2875 LAKEVIEW RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2002-03-14 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-14 2004-04-01 Address 2945 SOUTH CREEK ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000307 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
221115000818 2022-11-15 BIENNIAL STATEMENT 2022-03-01
180302006219 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160330006004 2016-03-30 BIENNIAL STATEMENT 2016-03-01
140312006298 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120509002627 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100409002950 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080318002847 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060414002717 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040401002429 2004-04-01 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811548004 2020-07-08 0296 PPP 2875 Lakeview Rd, Hamburg, NY, 14075-6005
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-6005
Project Congressional District NY-23
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10180.8
Forgiveness Paid Date 2021-04-29
5816758303 2021-01-25 0296 PPS 2875 Lakeview Rd, Hamburg, NY, 14075-6005
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10111.82
Loan Approval Amount (current) 10111.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-6005
Project Congressional District NY-23
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10175.54
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State