Search icon

MATTHEW D. RUDIKOFF ASSOCIATES, INC.

Company Details

Name: MATTHEW D. RUDIKOFF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089050
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 328 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW D RODIKOFF DOS Process Agent 328 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
MATTHEW D RODIKOFF Chief Executive Officer 328 MAIN MALL, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1986-09-22 1993-10-29 Address 328 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1986-06-10 1986-09-22 Address 285 MAIN MALL, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931029002112 1993-10-29 BIENNIAL STATEMENT 1993-06-01
B403896-2 1986-09-22 CERTIFICATE OF AMENDMENT 1986-09-22
B367945-3 1986-06-10 CERTIFICATE OF INCORPORATION 1986-06-10

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
9417.00
Total Face Value Of Loan:
9417.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9417
Current Approval Amount:
9417
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9521.23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State