Search icon

FRED A. NUDD CORPORATION

Company Details

Name: FRED A. NUDD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1973 (52 years ago)
Entity Number: 253260
ZIP code: 14519
County: Wayne
Place of Formation: New York
Principal Address: BOX 577, 1743 RTE 104, ONTARIO, NY, United States, 14519
Address: 1743 ROUTE 104, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED A NUDD CORP 401 (K) PROFIT SHARING PLAN AND TRUST 2023 161007363 2024-10-10 FRED A. NUDD CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423800
Sponsor’s telephone number 3155242531
Plan sponsor’s address P.O. BOX 577, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing LYLE NUDD
Valid signature Filed with authorized/valid electronic signature
FRED A NUDD CORP 401 (K) PROFIT SHARING PLAN AND TRUST 2022 161007363 2023-10-04 FRED A. NUDD CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423800
Sponsor’s telephone number 3155242531
Plan sponsor’s address P.O. BOX 577, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing LYLE NUDD
FRED A NUDD CORP 401 (K) PROFIT SHARING PLAN AND TRUST 2021 161007363 2022-09-19 FRED A. NUDD CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 423800
Sponsor’s telephone number 3155242531
Plan sponsor’s address P.O. BOX 577, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing LYLE NUDD

Chief Executive Officer

Name Role Address
TOM D. NUDD Chief Executive Officer BOX 577, 1743 RTE 104, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1743 ROUTE 104, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2007-02-22 2009-02-04 Address BOX 577 / 1743 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2007-02-22 2009-02-04 Address BOX 577 / 1743 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1997-04-17 2007-02-22 Address BOX 577, 1743 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1997-04-17 2007-02-22 Address 1743 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1997-04-17 2007-02-22 Address BOX 577, 1743 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-04-17 Address 1743 RTE 104, POB 577, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1993-03-01 1997-04-17 Address 1743 RTE 104, POB 577, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1993-03-01 1997-04-17 Address 1743 RTE 104, POB 577, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
1973-02-06 1993-03-01 Address RUTE 104, ONTRAIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002414 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110222002529 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090204003283 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070222002590 2007-02-22 BIENNIAL STATEMENT 2007-02-01
20050608035 2005-06-08 ASSUMED NAME CORP INITIAL FILING 2005-06-08
050315002075 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030204002154 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010223002063 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990225002212 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970417002412 1997-04-17 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347609877 0215800 2024-07-11 1743 NEW YORK 104, ONTARIO, NY, 14519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-08-08
Emphasis P: AMPUTATE, N: AMPUTATE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8478697204 2020-04-28 0219 PPP 1743 Route 104, ONTARIO, NY, 14519-8935
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184215
Loan Approval Amount (current) 184215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8935
Project Congressional District NY-24
Number of Employees 19
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185214.3
Forgiveness Paid Date 2020-11-23
4151498504 2021-02-25 0219 PPS 1743 State Route 104, Ontario, NY, 14519-8935
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158149
Loan Approval Amount (current) 158149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8935
Project Congressional District NY-24
Number of Employees 20
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159197.55
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State