Search icon

SENDEN CORP.

Company Details

Name: SENDEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4144809
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL A DOTTERER Chief Executive Officer 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2013-10-03 2024-04-18 Address 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-09-22 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-22 2024-04-18 Address 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002721 2024-04-18 BIENNIAL STATEMENT 2024-04-18
131003002248 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110922000245 2011-09-22 CERTIFICATE OF INCORPORATION 2011-09-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
22011.00
Total Face Value Of Loan:
22011.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22011
Current Approval Amount:
22011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22197.94

Date of last update: 26 Mar 2025

Sources: New York Secretary of State