Search icon

CUDDEBACK MACHINING, INC.

Company Details

Name: CUDDEBACK MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1977 (48 years ago)
Entity Number: 433098
ZIP code: 14468
County: Monroe
Place of Formation: New York
Principal Address: 18 DRAFFIN RD., HILTON, NY, United States, 14468
Address: 18 DRAFFIN ROAD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL L. CUDDEBACK Chief Executive Officer 18 DRAFFIN RD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
CUDDEBACK MACHINING, INC. DOS Process Agent 18 DRAFFIN ROAD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2003-05-07 2017-05-08 Address 18 DRAFFIN RD, HILTON, NY, 14468, 9708, USA (Type of address: Chief Executive Officer)
2001-05-29 2003-05-07 Address 18 DRAFFIN ROAD, HILTON, NY, 14468, 9708, USA (Type of address: Chief Executive Officer)
1992-12-01 2001-05-29 Address 18 DRAFFIN ROAD, HILTON, NY, 14468, 9708, USA (Type of address: Chief Executive Officer)
1992-12-01 2003-05-07 Address 18 DRAFFIN ROAD, HILTON, NY, 14468, 9708, USA (Type of address: Principal Executive Office)
1992-12-01 2021-05-03 Address 18 DRAFFIN ROAD, HILTON, NY, 14468, 9708, USA (Type of address: Service of Process)
1977-05-03 1992-12-01 Address 2009 CLARKSON-PARMA, TOWNLINE RD., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062303 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060087 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170508006047 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130508006730 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110517002733 2011-05-17 BIENNIAL STATEMENT 2011-05-01
20101103010 2010-11-03 ASSUMED NAME CORP INITIAL FILING 2010-11-03
090421002823 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510003315 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050630002366 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030507002619 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020827201 2020-04-16 0219 PPP 18 Draffin Road, Hilton, NY, 14468
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86400
Loan Approval Amount (current) 86400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87091.2
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State