Search icon

KUDOS DUO CORP.

Company Details

Name: KUDOS DUO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763066
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 65 LAHEY STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 LAHEY STREET, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
150522010045 2015-05-22 CERTIFICATE OF INCORPORATION 2015-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-07 No data 815 HUTCHINSON RIVER PKWY, Bronx, BRONX, NY, 10465 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814287709 2020-05-01 0202 PPP 815 HUTCHINSON RIVER PKWY STE 787, BRONX, NY, 10465
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9872
Loan Approval Amount (current) 9872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9993.74
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State