Search icon

PRODOULA CERTIFICATION LLC

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)
2021-09-28 2021-10-20 Address 344 main street,, apt 302, BEACON, NY, 12508, USA (Type of address: Service of Process)
2018-08-06 2021-09-28 Address 94 RIDGECREST ROAD, LAKE PEKKSKILL, NY, 10537, USA (Type of address: Registered Agent)
2018-08-06 2021-09-28 Address 104 S. DIVISION STREET, SUITE 3A, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2013-04-11 2018-08-06 Address 23 HILLTOP DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2013-04-11 2018-08-06 Address 23 HILLTOP DRIVE, MAHOPAC, NY, 10541, 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
130805000767 2013-08-05 CERTIFICATE OF PUBLICATION 2013-08-05
130411000104 2013-04-11 ARTICLES OF ORGANIZATION 2013-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256537210 2020-04-15 0202 PPP 104 S DIVISION STREET SUITE 3A, PEEKSKILL, NY, 10566
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39170
Loan Approval Amount (current) 39170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39556.26
Forgiveness Paid Date 2021-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805988 Other Contract Actions 2018-07-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-07-02
Termination Date 2018-08-01
Date Issue Joined 2018-07-30
Section 1446
Sub Section BC
Status Terminated

Parties

Name PRODOULA CERTIFICATION LLC
Role Plaintiff
Name POCICA
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State