Search icon

SUNDRY COMPUTATIONS LLC

Company Details

Name: SUNDRY COMPUTATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5018962
ZIP code: 14850
County: Tompkins
Place of Formation: Massachusetts
Address: 409 Linn St, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
SUNDRY COMPUTATIONS LLC DOS Process Agent 409 Linn St, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2020-10-13 2024-10-17 Address MICHAEL O'NEILL, 409 LINN ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2018-11-09 2020-10-13 Address MICHAEL O'NEILL, 914 N TIOGA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2016-10-05 2018-11-09 Address MICHAEL O'NEILL, 209 UTICA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000473 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221013000561 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201013060010 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181109006534 2018-11-09 BIENNIAL STATEMENT 2018-10-01
170531000928 2017-05-31 CERTIFICATE OF PUBLICATION 2017-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
12180.55
Total Face Value Of Loan:
12180.55

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12180.55
Current Approval Amount:
12180.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12268.32

Date of last update: 24 Mar 2025

Sources: New York Secretary of State