Search icon

DUDLEY BROTHERS ENTERPRISES, LTD.

Company Details

Name: DUDLEY BROTHERS ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140976
ZIP code: 12431
County: Greene
Place of Formation: New York
Address: PO BOX 136, FREEHOLD, NY, United States, 12431
Principal Address: 3666 RTE 32, FREEHOLD, NY, United States, 12431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUDLEY BROTHERS ENTERPRISES, LTD. DOS Process Agent PO BOX 136, FREEHOLD, NY, United States, 12431

Chief Executive Officer

Name Role Address
KENNETH E. DUDLEY Chief Executive Officer 128 WYCKOFF ROAD, FREEHOLD, NY, United States, 12431

Licenses

Number Type Date Last renew date End date Address Description
0071-21-218184 Alcohol sale 2024-06-26 2024-06-26 2027-06-30 3666 COUNTY ROUTE 67, FREEHOLD, New York, 12431 Grocery Store

History

Start date End date Type Value
2017-05-11 2021-05-04 Address 128 WYCKOFF ROAD, FREEHOLD, NY, 12431, USA (Type of address: Service of Process)
2013-05-07 2015-05-05 Address PO BOX 12, FREEHOLD, NY, 12431, USA (Type of address: Chief Executive Officer)
2011-05-19 2015-05-05 Address 3666 RTE 32, FREEHOLD, NY, 12431, USA (Type of address: Principal Executive Office)
1999-05-10 2013-05-07 Address PO BOX 12 RT 32, FREEHOLD, NY, 12431, USA (Type of address: Chief Executive Officer)
1999-05-10 2017-05-11 Address PO BOX 12, FREEHOLD, NY, 12431, USA (Type of address: Service of Process)
1999-05-10 2011-05-19 Address PO BOX 12 RT 32, FREEHOLD, NY, 12431, USA (Type of address: Principal Executive Office)
1997-05-07 1999-05-10 Address P.O. BOX 12, FREEHOLD, NY, 12431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061665 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190528060220 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170511006231 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150505006213 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507006769 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110519002414 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090423002041 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070525002144 2007-05-25 BIENNIAL STATEMENT 2007-05-01
051025002729 2005-10-25 BIENNIAL STATEMENT 2005-05-01
030715002448 2003-07-15 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7246307101 2020-04-14 0248 PPP 3666 County Route 67, FREEHOLD, NY, 12431-0012
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEHOLD, GREENE, NY, 12431-0012
Project Congressional District NY-19
Number of Employees 6
NAICS code 445110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21024.83
Forgiveness Paid Date 2020-11-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State