Search icon

N.A. CUDECK LIMITED

Company Details

Name: N.A. CUDECK LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305422
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 66 LAMSON ROAD, KENMORE, NY, United States, 14223
Principal Address: 348 COLVIN AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 LAMSON ROAD, KENMORE, NY, United States, 14223

Chief Executive Officer

Name Role Address
NORMAN AUGUST CUDECK Chief Executive Officer 348 COLVIN AVE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1992-12-04 1993-11-03 Address 66 LAMSON RD., KENMORE, NY, 14223, USA (Type of address: Service of Process)
1988-11-25 1988-12-07 Name N.A. CUDEK LIMITED
1988-11-10 1988-11-25 Name N.A. CUDER LIMITED
1988-11-10 1992-12-04 Address 66 LAMSON RD., KENMORE, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981113002163 1998-11-13 BIENNIAL STATEMENT 1998-11-01
961202002594 1996-12-02 BIENNIAL STATEMENT 1996-11-01
931103003279 1993-11-03 BIENNIAL STATEMENT 1993-11-01
921204002672 1992-12-04 BIENNIAL STATEMENT 1992-11-01
B715348-3 1988-12-07 CERTIFICATE OF AMENDMENT 1988-12-07

USAspending Awards / Financial Assistance

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:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210000
Current Approval Amount:
210000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212629.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State