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)
2014-12-19 2016-06-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-12-19 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-19 2016-06-29 Address 80 STATE ST., ALBANY, NY, 12207, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381038300 2021-01-22 0235 PPS 46 E Main St, Patchogue, NY, 11772-3102
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359065
Loan Approval Amount (current) 359065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3102
Project Congressional District NY-02
Number of Employees 42
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 364485.41
Forgiveness Paid Date 2022-08-10
1664007307 2020-04-28 0235 PPP 46 East Main St, Patchogue, NY, 11772-3102
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256475
Loan Approval Amount (current) 256475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3102
Project Congressional District NY-02
Number of Employees 45
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261822.33
Forgiveness Paid Date 2022-06-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State