Name: | SUD & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2010 (15 years ago) |
Entity Number: | 3945907 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 WARDER DRIVE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANDER SUD | Chief Executive Officer | 15 WARDER DRIVE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WARDER DRIVE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 15 WARDER DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2018-11-28 | 2024-11-05 | Address | 15 WARDER DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2010-05-05 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-05 | 2024-11-05 | Address | 15 WARDER DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002027 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
181128002024 | 2018-11-28 | BIENNIAL STATEMENT | 2018-05-01 |
100505000469 | 2010-05-05 | CERTIFICATE OF INCORPORATION | 2010-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9689287008 | 2020-04-09 | 0219 | PPP | 364 Jefferson Rd, ROCHESTER, NY, 14623-2644 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State