Search icon

COND ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COND ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909501
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 5500 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14468
Principal Address: 26 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICKI E DESPOT Chief Executive Officer 26 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
COND ENTERPRISES, INC. DOS Process Agent 5500 RIDGE ROAD WEST, SPENCERPORT, NY, United States, 14468

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 26 SLAYTON AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-08-06 Address 26 SLAYTON AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-08-06 Address 5500 RIDGE ROAD WEST, SPENCERPORT, NY, 14468, USA (Type of address: Service of Process)
2014-04-24 2019-08-06 Address 26 SLAYTON AVENUE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2010-02-05 2019-08-06 Address 4214 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002035 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200204060135 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190806060472 2019-08-06 BIENNIAL STATEMENT 2018-02-01
140424002323 2014-04-24 BIENNIAL STATEMENT 2014-02-01
100205000676 2010-02-05 CERTIFICATE OF INCORPORATION 2010-02-05

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
63289.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
146703.00
Total Face Value Of Loan:
146703.00
Date:
2020-04-14
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:
104788.00
Total Face Value Of Loan:
104788.00
Date:
2019-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104788
Current Approval Amount:
104788
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105471.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146703
Current Approval Amount:
146703
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147904.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State