Search icon

CUDDEBACKVILLE SERVICE CENTER, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RWK5 Obsolete Non-Manufacturer 2012-06-15 2024-03-02 2023-06-05 No data

Contact Information

POC RENEE THIBODEAU
Phone +1 845-754-8640
Fax +1 845-754-7996
Address 989 US ROUTE 209, CUDDEBACKVILLE, NY, 12729 5019, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2010-04-13 Address 989 ROUTE 209 / PO BOX 327, CUDDEBACKVILLE, NY, 12729, 0327, 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)
2005-10-03 2007-08-15 Address 1684 RTE 209, PO BOX 551, WEST BROOKVILLE, NY, 12785, USA (Type of address: Principal Executive Office)
2005-10-03 2007-08-15 Address 989 RTE 209, PO BOX 327, CUDDLEBACKVILLE, NY, 12729, USA (Type of address: Chief Executive Officer)
2003-08-05 2005-10-03 Address PO BOX 551 #1684, ROUTE 209, WESTBROOKVILLE, NY, 12785, 0551, USA (Type of address: Chief Executive Officer)
2003-08-05 2007-08-15 Address #989 RTE 209 PO BOX 327, CUDDEBACKVILLE, NY, 12729, 0327, USA (Type of address: Service of Process)
2003-08-05 2005-10-03 Address #989 RTE 209 PO BOX 327, CUDDEBACKVILLE, NY, 12729, 0327, USA (Type of address: Principal Executive Office)

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
100413000176 2010-04-13 CERTIFICATE OF CHANGE 2010-04-13
100329000901 2010-03-29 CERTIFICATE OF AMENDMENT 2010-03-29
090731002053 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070815003358 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051003002299 2005-10-03 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5923707200 2020-04-27 0202 PPP 989 US 209, Cuddebackville, NY, 12729
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cuddebackville, ORANGE, NY, 12729-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49464.31
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511055 Interstate 2022-11-14 34502 2021 3 3 Auth. For Hire, Exempt For Hire
Legal Name CUDDEBACKVILLE SERVICE CENTER INC
DBA Name -
Physical Address 989 ROUTE 209, CUDDEBACKVILLE, NY, 12729, US
Mailing Address PO BOX 327, CUDDEBACKVILLE, NY, 12729, US
Phone (845) 754-8640
Fax -
E-mail WESTBROOKVILLEAUTO@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4046124200
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-08-20
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 1FVACWFC7JHJU1574
Vehicle license number 33424TW
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State