Search icon

TODD SNYDER, INC.

Company Details

Name: TODD SNYDER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Entity Number: 5037292
ZIP code: 10005
County: New York
Place of Formation: Iowa
Foreign Legal Name: TODD SNYDER, INC.
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 150 West 25th Street, Floor 2, New York, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TODD SNYDER, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD SNYDER Chief Executive Officer 150 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 2805 S.W. SNYDER BLVD #530, ANKENY, IA, 50023, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 150 WEST 25TH STREET, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 400 EAST COURT AVENUE, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
2022-05-02 2024-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-02 2024-11-07 Address 2805 S.W. SNYDER BLVD #530, ANKENY, IA, 50023, USA (Type of address: Chief Executive Officer)
2022-05-02 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-11-25 2022-05-02 Address 2805 S.W. SNYDER BLVD #530, ANKENY, IA, 50023, USA (Type of address: Chief Executive Officer)
2019-02-11 2022-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-11 2020-11-25 Address 77 HOT METAL STREET, PITTSBURGH, PA, 15203, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003396 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221104002813 2022-11-04 BIENNIAL STATEMENT 2022-11-01
220502000078 2022-04-29 CERTIFICATE OF AMENDMENT 2022-04-29
201125060221 2020-11-25 BIENNIAL STATEMENT 2020-11-01
190211060962 2019-02-11 BIENNIAL STATEMENT 2018-11-01
SR-76940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161114000091 2016-11-14 APPLICATION OF AUTHORITY 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797898702 2021-03-30 0248 PPP 5632 Gomer Hill Rd, Turin, NY, 13473-2212
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45005.2
Loan Approval Amount (current) 45005.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Turin, LEWIS, NY, 13473-2212
Project Congressional District NY-21
Number of Employees 1
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45230.23
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State