Search icon

ORDERSNAPP, INC.

Company Details

Name: ORDERSNAPP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2014 (10 years ago)
Entity Number: 4674256
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: PO BOX 10785, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 50110

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1769311 PO BOX 10785, ROCHESTER, NY, 14610 PO BOX 10785, ROCHESTER, NY, 14610 (585) 576-9699

Filings since 2019-03-01

Form type D
File number 021-333846
Filing date 2019-03-01
File View File

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent PO BOX 10785, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
RONALD RESNICK Chief Executive Officer PO BOX 10785, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2018-08-24 2019-02-12 Shares Share type: NO PAR VALUE, Number of shares: 46740, Par value: 0
2017-08-11 2018-08-24 Shares Share type: NO PAR VALUE, Number of shares: 45531, Par value: 0
2016-02-11 2017-08-11 Shares Share type: NO PAR VALUE, Number of shares: 41500, Par value: 0
2014-12-02 2016-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-02 2017-08-09 Address PO BOX 10785, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127000351 2019-11-27 CERTIFICATE OF AMENDMENT 2019-11-27
190212000120 2019-02-12 CERTIFICATE OF AMENDMENT 2019-02-12
181212006525 2018-12-12 BIENNIAL STATEMENT 2018-12-01
180824000445 2018-08-24 CERTIFICATE OF AMENDMENT 2018-08-24
170811000275 2017-08-11 CERTIFICATE OF AMENDMENT 2017-08-11
170809006354 2017-08-09 BIENNIAL STATEMENT 2016-12-01
160211000382 2016-02-11 CERTIFICATE OF AMENDMENT 2016-02-11
141202010301 2014-12-02 CERTIFICATE OF INCORPORATION 2014-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063357107 2020-04-15 0219 PPP 120 East Ave Suite 200, Rochester, NY, 14604
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193192
Loan Approval Amount (current) 193192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195261.54
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State