Search icon

THE SDS COMPOUND CORP.

Company Details

Name: THE SDS COMPOUND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2015 (9 years ago)
Entity Number: 4859786
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 9555 River Road, 9555 river road, Marcy, NY, United States, 13403
Principal Address: 9555 RIVER ROAD, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9555 River Road, 9555 river road, Marcy, NY, United States, 13403

Chief Executive Officer

Name Role Address
DANIEL S, SMITH Chief Executive Officer 4330 SAUNDERS ROAD, CLINTON, NY, United States, 13323

Form 5500 Series

Employer Identification Number (EIN):
810772847
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 4330 SAUNDERS ROAD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2025-02-13 Address 4330 SAUNDERS ROAD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-02-13 Address 9555 River Road, 9555 river road, Marcy, NY, 13403, USA (Type of address: Service of Process)
2015-12-07 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213001466 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230802002639 2023-08-02 BIENNIAL STATEMENT 2021-12-01
151207000375 2015-12-07 CERTIFICATE OF INCORPORATION 2015-12-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
17617.00
Total Face Value Of Loan:
17617.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90800.00
Total Face Value Of Loan:
90800.00
Date:
2020-04-09
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:
18400.00
Total Face Value Of Loan:
18400.00
Date:
2018-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17617
Current Approval Amount:
17617
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17841.92
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18561.82

Date of last update: 25 Mar 2025

Sources: New York Secretary of State