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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-26
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12572.95
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12552.74

Date of last update: 31 Mar 2025

Sources: New York Secretary of State