Search icon

KUDDAGE II INC

Company Details

Name: KUDDAGE II INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682805
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 46 E MAIN ST, PATCHOGUE, NY, United States, 11772
Principal Address: 46 East Main Street, Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KUDDAGE II INC DOS Process Agent 46 E MAIN ST, PATCHOGUE, NY, United States, 11772

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TERENCE SCARLATOS Chief Executive Officer 46 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114028 Alcohol sale 2024-03-04 2024-03-04 2026-02-28 46 E MAIN ST, PATCHOGUE, New York, 11772 Restaurant
0423-22-114029 Alcohol sale 2024-03-04 2024-03-04 2026-02-28 46 E MAIN ST, PATCHOGUE, New York, 11772 Additional Bar

History

Start date End date Type Value
2024-05-03 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 46 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-29 2024-02-20 Address 46 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003173 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220609003476 2022-06-09 BIENNIAL STATEMENT 2020-12-01
160629000322 2016-06-29 CERTIFICATE OF CHANGE 2016-06-29
141219010066 2014-12-19 CERTIFICATE OF INCORPORATION 2014-12-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
359065.00
Total Face Value Of Loan:
359065.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
256475.00
Total Face Value Of Loan:
256475.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256475
Current Approval Amount:
256475
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
261822.33
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
359065
Current Approval Amount:
359065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
364485.41

Date of last update: 25 Mar 2025

Sources: New York Secretary of State