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)
2007-10-10 2011-10-25 Address 570 SENECA PKWY, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
2005-09-07 2011-10-25 Address ONE EAST MAIN STREET 10TH FLR., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-09-07 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050907000168 2005-09-07 CERTIFICATE OF INCORPORATION 2005-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8734307007 2020-04-08 0219 PPP 1631 DEWEY AVE Suite 1, ROCHESTER, NY, 14615-3400
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-3400
Project Congressional District NY-25
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43020.63
Forgiveness Paid Date 2021-07-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State