Search icon

DUDAX CONSTRUCTION CORP.

Company Details

Name: DUDAX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2011 (13 years ago)
Entity Number: 4166656
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 178 KIRSHON AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANISLAW DUDA DOS Process Agent 178 KIRSHON AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-08-23 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-17 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111117000190 2011-11-17 CERTIFICATE OF INCORPORATION 2011-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234078705 2021-03-26 0202 PPP 176 Kirshon Ave, Staten Island, NY, 10314-2734
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19334
Loan Approval Amount (current) 19334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-2734
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19493.44
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State