Search icon

BEAU DUDLEY CORP.

Company Details

Name: BEAU DUDLEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1977 (48 years ago)
Entity Number: 420222
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 94 HUDSON PARK RD, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELECTRA DAVIS Chief Executive Officer 94 HUDSON PARK RD, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 HUDSON PARK RD, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Type Date Last renew date End date Address Description
0370-23-120039 Alcohol sale 2023-08-03 2023-08-03 2025-02-28 94 HUDSON PARK ROAD, NEW ROCHELLE, New York, 10805 Food & Beverage Business

History

Start date End date Type Value
2020-06-04 2020-08-04 Name THE WATERS GRILL HUDSON PARK CORP.
1977-01-06 2020-06-04 Name BEAU DUDLEY CORP.
1977-01-06 2014-07-24 Address 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1977-01-06 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200804000422 2020-08-04 CERTIFICATE OF AMENDMENT 2020-08-04
200604000404 2020-06-04 CERTIFICATE OF AMENDMENT 2020-06-04
140724002266 2014-07-24 BIENNIAL STATEMENT 2013-01-01
20121105059 2012-11-05 ASSUMED NAME CORP INITIAL FILING 2012-11-05
A368576-5 1977-01-06 CERTIFICATE OF INCORPORATION 1977-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332158805 2021-04-17 0202 PPS 94 Hudson Pk Rd, New Rochelle, NY, 10805-3802
Loan Status Date 2023-04-04
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62412
Loan Approval Amount (current) 62412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-3802
Project Congressional District NY-16
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2238097401 2020-05-05 0202 PPP 94 Hudson Park Road, New Rochelle, NY, 10805
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44864.37
Forgiveness Paid Date 2021-08-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State