Search icon

SOUDER CORPORATION

Company Details

Name: SOUDER CORPORATION
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Voluntarily Dissolved
Date of registration: 27 Jan 1995 (30 years ago)
Date dissolved: 14 Nov 2024
Entity Number: 19951010003
ZIP code: 80223
County: Denver County
Place of Formation: COLORADO
Principal Address: 2215 S Cherokee St Denver CO 80223 US
Mailing Address: 6285 Gambler Place Colorado Springs CO 80908 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FCALCWTSK3G9 2022-01-18 2009 S CHEROKEE ST, DENVER, CO, 80223, 3916, USA 2009 S CHEROKEE ST, DENVER, CO, 80223, 3916, USA

Business Information

Doing Business As MOUNTAIN PARKING EQUIPMENT
Congressional District 01
State/Country of Incorporation CO, USA
Activation Date 2020-07-22
Initial Registration Date 2019-09-04
Entity Start Date 1995-01-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT SOUDER
Address 2009 S CHEROKEE ST, DENVER, CO, 80223, USA
Title ALTERNATE POC
Name SCOTT SOUDER
Address 2009 S CHEROKEE ST, DENVER, CO, 80223, USA
Government Business
Title PRIMARY POC
Name SCOTT SOUDER
Address 2009 S CHEROKEE ST, DENVER, CO, 80223, USA
Title ALTERNATE POC
Name SCOTT SOUDER
Address 2009 S CHEROKEE ST, DENVER, CO, 80223, USA
Past Performance
Title ALTERNATE POC
Name SCOTT SOUDER
Address 2009 S CHEROKEE ST, DENVER, CO, 80223, USA

Agent

Name Role Address
Mary Ruth Souder Agent 2215 S Cherokee St Denver CO 80223 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20248208889 Dissolve a Profit Corporation 2024-11-14 2024-11-14 SOUDER CORPORATION, Dissolved November 14, 2024 No data
20238335916 File Report 2023-12-26 2023-12-26 No data Principal address changed, Change in registered agent information
20231052653 File Report 2023-01-15 2023-01-15 No data Principal address changed, Change in registered agent information
20221008402 File Report 2022-01-03 2022-01-03 No data No data
20208103907 File Report 2020-12-23 2020-12-23 No data No data
20201009400 File Report 2020-01-03 2020-01-03 No data No data
20191051575 File Report 2019-01-21 2019-01-21 No data No data
20171960955 File Report 2017-12-27 2017-12-27 No data No data
20171021586 File Report 2017-01-09 2017-01-09 No data No data
20161046415 File Report 2016-01-22 2016-01-22 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7450417706 2020-05-01 0811 PPP 2009 CHEROKEE ST S, DENVER, CO, 80223
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308218
Loan Approval Amount (current) 308217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DENVER, DENVER, CO, 80223-0001
Project Congressional District CO-01
Number of Employees 20
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312412.18
Forgiveness Paid Date 2021-09-20

Date of last update: 17 Feb 2025

Sources: Colorado's Secretary of State