Search icon

OM P. SUD, INC.

Company Details

Name: OM P. SUD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1979 (46 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 532203
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 202 EDGERTON ST., ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OM P. SUD, INC. DOS Process Agent 202 EDGERTON ST., ROCHESTER, NY, United States, 14607

Filings

Filing Number Date Filed Type Effective Date
20160603037 2016-06-03 ASSUMED NAME CORP INITIAL FILING 2016-06-03
DP-863515 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A543627-4 1979-01-10 CERTIFICATE OF INCORPORATION 1979-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358677002 2020-04-09 0219 PPP 1340 MOUNT HOPE AVE, ROCHESTER, NY, 14620-3911
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-3911
Project Congressional District NY-25
Number of Employees 18
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75437.67
Forgiveness Paid Date 2020-11-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State