Search icon

PUDETTI INC.

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)
1994-03-07 2024-08-21 Address 2104 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1994-03-07 1997-02-13 Address 2104 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1991-02-26 1994-03-07 Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1991-02-26 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130208006546 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110310002836 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090129002454 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070213002076 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050309002806 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904117102 2020-04-13 0219 PPP 2104 Five Mile Line Road, PENFIELD, NY, 14526-1440
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-1440
Project Congressional District NY-25
Number of Employees 9
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73843.68
Forgiveness Paid Date 2021-02-12
5297018301 2021-01-25 0219 PPS 2104 Five Mile Line Rd, Penfield, NY, 14526-1440
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1440
Project Congressional District NY-25
Number of Employees 9
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73760.88
Forgiveness Paid Date 2021-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State