Search icon

SDMBP, INC.

Company Details

Name: SDMBP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966501
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4513 S. BUFFALO STREET, ORCHARD PARK, NY, United States, 14127
Principal Address: 6084 POWERS ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4513 S. BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MARY BETH GLATZ Chief Executive Officer 6084 POWERS ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2014-06-23 2025-03-10 Address 6084 POWERS ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-06-25 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-25 2025-03-10 Address 4513 S. BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002247 2025-03-07 CERTIFICATE OF AMENDMENT 2025-03-07
200602060943 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006084 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006749 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140623006003 2014-06-23 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1180
Current Approval Amount:
1180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1187.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State