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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
8354.76
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62412.00
Total Face Value Of Loan:
62412.00
Date:
2020-07-07
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
Obligated Amount:
0.00
Face Value Of Loan:
90700.00
Total Face Value Of Loan:
90700.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44300.00
Total Face Value Of Loan:
44300.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
62412
Current Approval Amount:
62412
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44864.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State