Search icon

SNIPER, INC.

Company Details

Name: SNIPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3252657
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 1631 DEWEY AVENUE, ROCHESTER, NY, United States, 14615
Address: 1 E. Main St, Rochester, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BROWN Chief Executive Officer 1631 DEWEY AVE, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
C/O ELLIOTT, STERN & CALABRESE LLP DOS Process Agent 1 E. Main St, Rochester, NY, United States, 14614

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1631 DEWEY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-25 2023-09-01 Address ONE EAST MAIN STREET 10TH FLR., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2011-10-25 2023-09-01 Address 1631 DEWEY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2007-10-10 2011-10-25 Address 1298 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001936 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221118002885 2022-11-18 BIENNIAL STATEMENT 2021-09-01
111025002776 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090918002367 2009-09-18 BIENNIAL STATEMENT 2009-09-01
071010002645 2007-10-10 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43020.63

Date of last update: 29 Mar 2025

Sources: New York Secretary of State