-
Home Page
›
-
Counties
›
-
Albany
›
-
12143
›
-
SOUDER'S, LLC
Company Details
Name: |
SOUDER'S, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Apr 2002 (23 years ago)
|
Date of dissolution: |
23 Feb 2022 |
Entity Number: |
2752447 |
ZIP code: |
12143
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
2 CENTRAL AVENUE, RAVENA, NY, United States, 12143 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2 CENTRAL AVENUE, RAVENA, NY, United States, 12143
|
History
Start date |
End date |
Type |
Value |
2004-04-12
|
2022-02-24
|
Address
|
2 CENTRAL AVENUE, RAVENA, NY, 12143, USA (Type of address: Service of Process)
|
2002-04-08
|
2004-04-12
|
Address
|
251 KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220224000050
|
2022-02-23
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-02-23
|
040412001090
|
2004-04-12
|
CERTIFICATE OF AMENDMENT
|
2004-04-12
|
020619000151
|
2002-06-19
|
AFFIDAVIT OF PUBLICATION
|
2002-06-19
|
020619000152
|
2002-06-19
|
AFFIDAVIT OF PUBLICATION
|
2002-06-19
|
020408000599
|
2002-04-08
|
ARTICLES OF ORGANIZATION
|
2002-04-08
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
60900.00
Total Face Value Of Loan:
60900.00
Paycheck Protection Program
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60900
Current Approval Amount:
60900
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
61682.52
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State