Search icon

STEVRDON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVRDON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1982 (43 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 750824
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 7 BOLDING DRIVE, ROCHESTER, NY, United States, 14623
Principal Address: 36 Laconia pkwy, 36 Laconia pkwy, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVRDON INC. DOS Process Agent 7 BOLDING DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JULIE R SULLIVAN Chief Executive Officer 36 LACONIA PKWY, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1993-05-25 1998-02-23 Address 7 BOLDING DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1982-02-10 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-10 1993-05-25 Address 7 BOLDING DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227000767 2022-12-27 CERTIFICATE OF MERGER 2022-12-27
221115002996 2022-11-15 BIENNIAL STATEMENT 2022-02-01
140417002119 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120319002304 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100319002491 2010-03-19 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11041.00
Total Face Value Of Loan:
11041.00
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:
6300.00
Total Face Value Of Loan:
6300.00
Date:
2012-05-15
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2009-11-05
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:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6345.85
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11041
Current Approval Amount:
11041
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11116.75

Motor Carrier Census

DBA Name:
ACTION AUTO PARTS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-10
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State