Search icon

PRODOULA CERTIFICATION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRODOULA CERTIFICATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2013 (12 years ago)
Entity Number: 4386787
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 344 main street,, apt 302, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
C/O RANDY PATTERSON DOS Process Agent 344 main street,, apt 302, BEACON, NY, United States, 12508

Agent

Name Role Address
RANDY PATTERSON Agent 344 maIN STREET, APT 302, BEACON, NY, 12508

History

Start date End date Type Value
2023-03-02 2023-04-05 Address 344 maIN STREET, APT 302, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2023-03-02 2023-04-05 Address 344 main street,, apt 302, BEACON, NY, 12508, USA (Type of address: Service of Process)
2021-10-20 2023-03-02 Address 344 main street,, apt 302, BEACON, NY, 12508, USA (Type of address: Service of Process)
2021-10-20 2023-03-02 Address 344 maIN STREET, APT 302, BEACON, NY, 12508, USA (Type of address: Registered Agent)
2021-09-28 2021-10-20 Address 94 RIDGECREST ROAD, LAKE PEKKSKILL, NY, 10537, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230405004145 2023-04-05 BIENNIAL STATEMENT 2023-04-01
230302002079 2023-03-02 BIENNIAL STATEMENT 2021-04-01
211020001491 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
210928001857 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
180806000143 2018-08-06 CERTIFICATE OF CHANGE 2018-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
39170.00
Total Face Value Of Loan:
39170.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39170
Current Approval Amount:
39170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39556.26

Court Cases

Court Case Summary

Filing Date:
2018-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRODOULA CERTIFICATION LLC
Party Role:
Plaintiff
Party Name:
POCICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State