Search icon

ROBERT SNYDER BUILDINGS, INC.

Company Details

Name: ROBERT SNYDER BUILDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995554
ZIP code: 13485
County: Madison
Place of Formation: New York
Address: 9710 DOYLE ROAD, WEST EDMESTON, NY, United States, 13485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D SNYDER JR Chief Executive Officer 9710 DOYLE ROAD, WEST EDMESTON, NY, United States, 13485

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9710 DOYLE ROAD, WEST EDMESTON, NY, United States, 13485

History

Start date End date Type Value
2006-03-02 2012-03-07 Address 9710 DOYLE ROAD, WEST EDMESTON, NY, 13485, 2914, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140212002161 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120307002207 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100322002710 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080103002125 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060302002738 2006-03-02 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
28700.00
Total Face Value Of Loan:
28700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28960.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State