Search icon

FOUNDERS SOFTWARE, INC.

Company Details

Name: FOUNDERS SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2019 (6 years ago)
Entity Number: 5637743
ZIP code: 14215
County: Erie
Place of Formation: Nevada
Address: 401 E Amherst Street, AUTHORIZED PERSON, NY, United States, 14215
Principal Address: 450 corporate parkway, suite 100, BUFFALO, NY, United States, 14226

DOS Process Agent

Name Role Address
FOUNDERS SOFTWARE, INC. DOS Process Agent 401 E Amherst Street, AUTHORIZED PERSON, NY, United States, 14215

Chief Executive Officer

Name Role Address
PAUL L SNYDER IV Chief Executive Officer 450 CORPORATE PARKWAY, SUITE 100, BUFFALO, NY, United States, 14226

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 450 CORPORATE PARKWAY, SUITE 100, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 401 E AMHERST STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 401 E AMHERST STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-10-17 Address 401 E AMHERST STREET, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-10-17 Address 401 E Amherst Street, AUTHORIZED PERSON, NY, 14215, USA (Type of address: Service of Process)
2019-10-15 2023-10-02 Address 6 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000728 2024-10-17 AMENDMENT TO BIENNIAL STATEMENT 2024-10-17
231002002176 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220923003221 2022-09-23 BIENNIAL STATEMENT 2021-10-01
191015000187 2019-10-15 APPLICATION OF AUTHORITY 2019-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277808403 2021-02-08 0296 PPS 401 E Amherst St, Buffalo, NY, 14215-1529
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149999
Loan Approval Amount (current) 149999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-1529
Project Congressional District NY-26
Number of Employees 10
NAICS code 551114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151083.92
Forgiveness Paid Date 2021-11-03
5636157002 2020-04-06 0296 PPP 6 Fountain Plaza, BUFFALO, NY, 14202-2211
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179249
Loan Approval Amount (current) 179249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-2211
Project Congressional District NY-26
Number of Employees 15
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180702.64
Forgiveness Paid Date 2021-02-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State