Search icon

STORM FROG, INC.

Company Details

Name: STORM FROG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2004 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3077556
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7647 MAIN STREET FISHERS, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6FBK0 Active Non-Manufacturer 2011-06-22 2024-03-10 No data No data

Contact Information

POC JOSEPH BLANK
Phone +1 585-869-6887
Fax +1 585-758-0222
Address 7647 MAIN ST, VICTOR, NY, 14564 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JOHN SMITH Chief Executive Officer 7647 MAIN STREET FISHERS, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7647 MAIN STREET FISHERS, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2008-07-14 2022-01-08 Address 7647 MAIN STREET FISHERS, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2008-07-14 2022-01-08 Address 7647 MAIN STREET FISHERS, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2004-07-13 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-13 2008-07-14 Address 831 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534, 3939, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220108000758 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140724006093 2014-07-24 BIENNIAL STATEMENT 2014-07-01
120820002210 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100719002174 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002534 2008-07-14 BIENNIAL STATEMENT 2008-07-01
040713000979 2004-07-13 CERTIFICATE OF INCORPORATION 2004-07-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4598055008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STORM FROG, INC.
Recipient Name Raw STORM FROG, INC.
Recipient Address 7647 MAIN STREET FISHERS, VICTOR, ONTARIO, NEW YORK, 14564-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3880.00
Face Value of Direct Loan 400000.00
Link View Page
3244046010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STORM FROG INC
Recipient Name Raw STORM FROG INC
Recipient Address 31 CODDINGTON GROVE, OAKS CORNERS, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State