Search icon

SOUDER'S, LLC

Company claim

Is this your business?

Get access!

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

Date:
2020-04-07
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61682.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State