Search icon

FIRST BANDIT, INC.

Company Details

Name: FIRST BANDIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651733
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 120 CARVERDALE DRIVE, ROCHESTER, NY, United States, 14618
Principal Address: 120 CARVERDALE DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY ROSATO Chief Executive Officer 120 CARVERDALE DRIVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 CARVERDALE DRIVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2010-04-01 2016-04-14 Address 120 CARVERDASLE DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160414002008 2016-04-14 BIENNIAL STATEMENT 2016-03-01
141204000117 2014-12-04 ANNULMENT OF DISSOLUTION 2014-12-04
DP-2132941 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100401002895 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080331000627 2008-03-31 CERTIFICATE OF INCORPORATION 2008-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1400.00
Total Face Value Of Loan:
14582.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1400
Current Approval Amount:
14582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14781.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State