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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
10111.82
Total Face Value Of Loan:
10111.82
Date:
2020-07-08
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:
10100.00
Total Face Value Of Loan:
10100.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10180.8
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10111.82
Current Approval Amount:
10111.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10175.54

Date of last update: 30 Mar 2025

Sources: New York Secretary of State