Search icon

PUDETTI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PUDETTI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511843
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: C/O MICHAEL PUDETTI, 2104 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526
Principal Address: 2104 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUDETTI INC. DOS Process Agent C/O MICHAEL PUDETTI, 2104 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
MICHAEL PUDETTI Chief Executive Officer 2104 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 2104 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-08-21 Address C/O MICHAEL PUDETTI, 2104 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2013-02-08 2021-02-02 Address C/O MICHAEL PUDETTI, 2104 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1998-09-24 2013-02-08 Address C/O MICHAEL PUDETTI, 2104 FIVE MILE LINE ROAD, PENFIELD, NY, 14534, USA (Type of address: Service of Process)
1997-02-13 1998-09-24 Address 2104 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821000795 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210202060242 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061254 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006112 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203007581 2015-02-03 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
73400.00
Total Face Value Of Loan:
73400.00
Date:
2020-04-13
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:
73400.00
Total Face Value Of Loan:
73400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73400
Current Approval Amount:
73400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
73843.68
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73400
Current Approval Amount:
73400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
73760.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State