Search icon

CUDDEBACKVILLE SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUDDEBACKVILLE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1977 (48 years ago)
Entity Number: 446324
ZIP code: 12729
County: Orange
Place of Formation: New York
Address: 989 ROUTE 209, CUDDEBACKVILLE, NY, United States, 12729
Principal Address: 1684 ROUTE 209, WESTBROOKVILLE, NY, United States, 12785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. THIBODEAU Chief Executive Officer 989 ROUTE 209 / PO BOX 327, CUDDLEBACKVILLE, NY, United States, 12729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 989 ROUTE 209, CUDDEBACKVILLE, NY, United States, 12729

Unique Entity ID

CAGE Code:
6RWK5
UEI Expiration Date:
2019-03-06

Business Information

Activation Date:
2018-03-06
Initial Registration Date:
2012-06-14

Commercial and government entity program

CAGE number:
6RWK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-06-05

Contact Information

POC:
RENEE THIBODEAU

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 989 ROUTE 209 / PO BOX 327, CUDDLEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
2022-07-25 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2024-04-26 Address 989 ROUTE 209, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Service of Process)
2007-08-15 2024-04-26 Address 989 ROUTE 209 / PO BOX 327, CUDDLEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
2007-08-15 2010-04-13 Address 989 ROUTE 209 / PO BOX 327, CUDDEBACKVILLE, NY, 12729, 0327, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000619 2024-04-26 BIENNIAL STATEMENT 2024-04-26
190909002029 2019-09-09 BIENNIAL STATEMENT 2019-08-01
130906002053 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110829002094 2011-08-29 BIENNIAL STATEMENT 2011-08-01
20110107059 2011-01-07 ASSUMED NAME LLC INITIAL FILING 2011-01-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21118PTP210032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5438.23
Base And Exercised Options Value:
5438.23
Base And All Options Value:
5438.23
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-01-17
Description:
REPAIRS IMPALA, BODY WORK AND REPLACEMENT, NEW PAINT.
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
DJBP0211SP210077
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
233.50
Base And Exercised Options Value:
233.50
Base And All Options Value:
233.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-04-06
Description:
REPAIRS TO 2011 FORD ESCAPE
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$49,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,464.31
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $49,200

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-06-06
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State