Search icon

SAUNDERS ASSOCIATES, INC.

Company Details

Name: SAUNDERS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1985 (40 years ago)
Entity Number: 968102
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 99 PARK AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN C SAUNDERS Chief Executive Officer 99 PARK AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 PARK AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1994-01-07 2013-01-30 Address 99 BRIDGEWOOD DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1993-03-10 2013-01-30 Address 99 BRIDGEWOOD DRIVE, ROCHESTER, NY, 14612, 3703, USA (Type of address: Chief Executive Officer)
1993-03-10 2013-01-30 Address 99 BRIDGEWOOD DRIVE, ROCHESTER, NY, 14612, 3703, USA (Type of address: Principal Executive Office)
1985-01-22 1994-01-07 Address 99 BRIDGEWOOD DR, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130130002182 2013-01-30 BIENNIAL STATEMENT 2013-01-01
081226002029 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070109002550 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050209002658 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030106002738 2003-01-06 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2013-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1935000.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State