Search icon

DUDLEY BROTHERS ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
20900.00
Total Face Value Of Loan:
20900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21024.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State