Search icon

SUNDOG CUSTOM WOOD PRODUCTS LLC

Company Details

Name: SUNDOG CUSTOM WOOD PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743936
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 328 EAGLEHEAD ROAD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
BRIAN FUNK DOS Process Agent 328 EAGLEHEAD ROAD, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2015-04-17 2023-04-04 Address 328 EAGLEHEAD ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002028 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210407060670 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190507060770 2019-05-07 BIENNIAL STATEMENT 2019-04-01
150925000584 2015-09-25 CERTIFICATE OF PUBLICATION 2015-09-25
150417010150 2015-04-17 ARTICLES OF ORGANIZATION 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848088603 2021-03-17 0219 PPP 2077 Lakeville Rd, Avon, NY, 14414-9677
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4453.75
Loan Approval Amount (current) 4453.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, LIVINGSTON, NY, 14414-9677
Project Congressional District NY-24
Number of Employees 2
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4467.05
Forgiveness Paid Date 2021-07-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State