Search icon

ANDERSEN CUDDIHY, INC.

Company Details

Name: ANDERSEN CUDDIHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4215739
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: 67 MAIN ST, MEMBER, NY, United States, 14136
Principal Address: 3780 EAGLE ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P CUDDIHY Chief Executive Officer 3780 EAGLE ST, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
ANDERSEN CUDDIHY, INC. DOS Process Agent 67 MAIN ST, MEMBER, NY, United States, 14136

History

Start date End date Type Value
2012-03-13 2021-02-16 Address 3780 EAGLE STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060911 2021-02-16 BIENNIAL STATEMENT 2020-03-01
160310006113 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140402006200 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120313000319 2012-03-13 CERTIFICATE OF INCORPORATION 2012-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
38650.00
Total Face Value Of Loan:
38650.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38650
Current Approval Amount:
38650
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38952.85

Date of last update: 26 Mar 2025

Sources: New York Secretary of State