Search icon

RONDAXE PHARMA, L.L.C.

Company Details

Name: RONDAXE PHARMA, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2864853
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6443 RIDINGS RD, STE 125, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
KENTON L SHULTIS DOS Process Agent 6443 RIDINGS RD, STE 125, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2007-03-06 2013-04-16 Address 100 INTREPID LANE, STE 1, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2005-08-04 2007-03-06 Address 8801 WANDERING WAY, PO BOX 341, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2003-02-03 2005-08-04 Address 1801 BURNET AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130416002432 2013-04-16 BIENNIAL STATEMENT 2013-02-01
110218002137 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090204002084 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070306002657 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050804002232 2005-08-04 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
72100.00
Total Face Value Of Loan:
72100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72100
Current Approval Amount:
72100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72854.58

Date of last update: 30 Mar 2025

Sources: New York Secretary of State