Search icon

THE DUDZICK CORPORATION

Company Details

Name: THE DUDZICK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1997 (28 years ago)
Entity Number: 2166766
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 151 SICKLES AVENUE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DUDZICK Chief Executive Officer 151 SICKLES AVENUE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 SICKLES AVENUE, NYACK, NY, United States, 10960

Agent

Name Role Address
THOMAS DUDZICK Agent 151 SICKLES AVE, NYACK, NY, 10960

History

Start date End date Type Value
2003-07-02 2007-07-20 Address 151 SICKLES AVE, NYACK, NY, 10960, 1809, USA (Type of address: Chief Executive Officer)
1999-07-27 2007-07-20 Address 151 SICKLES AVE, NYACK, NY, 10960, 1809, USA (Type of address: Service of Process)
1999-07-27 2007-07-20 Address 151 SICKLES AVE, NYACK, NY, 10960, 1809, USA (Type of address: Principal Executive Office)
1999-07-27 2003-07-02 Address 151 SICKLES AVE, NYACK, NY, 10960, 1809, USA (Type of address: Chief Executive Officer)
1998-04-28 1999-07-27 Address 151 SICKLES AVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
1997-07-29 1998-04-28 Address 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-07-29 1998-04-28 Address 67-25 DARTMOUTH STREET, #6-A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703007052 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006399 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708007660 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110725002512 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090703002055 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070720002943 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050826002052 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030702002350 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010706002033 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990727002851 1999-07-27 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5696998408 2021-02-09 0202 PPS 151 Sickles Ave, Nyack, NY, 10960-1809
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1809
Project Congressional District NY-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12572.95
Forgiveness Paid Date 2021-09-21
4526008004 2020-06-26 0202 PPP 151 Sickles Ave., NYACK, NY, 10960
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12552.74
Forgiveness Paid Date 2020-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State