Search icon

DUDLEY REALTY, INC.

Company Details

Name: DUDLEY REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2013 (12 years ago)
Entity Number: 4387345
ZIP code: 13820
County: Putnam
Place of Formation: New York
Address: 393 Main Street, Suite 104, Oneonta, NY, United States, 13820
Principal Address: 393 Main Street, Suite 104, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY M. DUDLEY DOS Process Agent 393 Main Street, Suite 104, Oneonta, NY, United States, 13820

Chief Executive Officer

Name Role Address
JEFFREY M. DUDLEY Chief Executive Officer 393 MAIN STREET, SUITE 104, ONEONTA, NY, United States, 13820

Licenses

Number Type End date
10311204008 CORPORATE BROKER 2026-07-20
10991213219 REAL ESTATE PRINCIPAL OFFICE No data
10401260206 REAL ESTATE SALESPERSON 2024-11-05

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 393 MAIN STREET, SUITE 104, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 20 RIVER STREET, SUITE 3, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-11-08 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 393 MAIN STREET, SUITE 104, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 20 RIVER STREET, SUITE 3, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407002304 2025-04-07 BIENNIAL STATEMENT 2025-04-07
231108003412 2023-11-08 BIENNIAL STATEMENT 2023-04-01
210402060296 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200325060223 2020-03-25 BIENNIAL STATEMENT 2019-04-01
130411000932 2013-04-11 CERTIFICATE OF INCORPORATION 2013-04-11

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8363.17
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6278.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State