-
Home Page
›
-
Counties
›
-
Monroe
›
-
14607
›
-
CUDZCO, INC
Company Details
Name: |
CUDZCO, INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Dec 2007 (18 years ago)
|
Entity Number: |
3600235 |
ZIP code: |
14607
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
735 PARK AVE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
STACEY CUDZILIO
|
DOS Process Agent
|
735 PARK AVE, ROCHESTER, NY, United States, 14607
|
Agent
Name |
Role |
Address |
STACEY CUDZILO
|
Agent
|
3800 HULBERTON ROAD, HOLLEY, NY, 14470
|
Chief Executive Officer
Name |
Role |
Address |
STACEY CUDZILO
|
Chief Executive Officer
|
735 PARK AVE, ROCHESTER, NY, United States, 14607
|
Form 5500 Series
Employer Identification Number (EIN):
261507386
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
Licenses
Number |
Type |
Date |
End date |
Address |
BSO-18-00457
|
Barber Shop Owner License
|
2018-10-31
|
2026-10-31
|
735 Park Ave, Rochester, NY, 14607-3019
|
BSO-18-00457
|
DOSBARSHOPOWNER
|
2018-10-31
|
2026-10-31
|
735 Park Ave, Rochester, NY, 14607
|
History
Start date |
End date |
Type |
Value |
2007-12-03
|
2009-01-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2007-12-03
|
2009-12-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140127002359
|
2014-01-27
|
BIENNIAL STATEMENT
|
2013-12-01
|
120119002487
|
2012-01-19
|
BIENNIAL STATEMENT
|
2011-12-01
|
091229002837
|
2009-12-29
|
BIENNIAL STATEMENT
|
2009-12-01
|
090114000768
|
2009-01-14
|
CERTIFICATE OF CHANGE
|
2009-01-14
|
071203000552
|
2007-12-03
|
CERTIFICATE OF INCORPORATION
|
2007-12-03
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
56678.00
Total Face Value Of Loan:
56678.00
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
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
132500.00
Total Face Value Of Loan:
132500.00
Paycheck Protection Program
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56678
Current Approval Amount:
56678
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
56983.43
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
78522.57
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State