Search icon

TUDO ASSOCIATES INC.

Company Details

Name: TUDO ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475480
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 164 CANAL ST, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 CANAL ST, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
MAI A HUYNH Chief Executive Officer 164 CANAL ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2002-03-05 2004-02-13 Address 716 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-03-05 2004-02-13 Address 716 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2000-02-18 2004-02-13 Address 716 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002234 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120315002222 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100316002836 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080225002125 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060308002848 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040213002275 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020305002763 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000218000100 2000-02-18 CERTIFICATE OF INCORPORATION 2000-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-22 No data 164 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 164 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 164 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 164 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1119897702 2020-05-01 0202 PPP 164 CANAL ST, STATEN ISLAND, NY, 10304
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13632.67
Forgiveness Paid Date 2021-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State