Name: | CUDA COUNSELING LCSW, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2016 (9 years ago) |
Entity Number: | 4950665 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H34XSF9TM4T3 | 2023-02-13 | 336 E STATE STREET, HERKIMER, NY, 13350, 2026, USA | 435 NORTH PROSPECT STREET, HERKIMER, NY, 13350, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.cudacounseling.org/ |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-01-19 |
Initial Registration Date | 2020-12-30 |
Entity Start Date | 2016-05-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDRE CUDA |
Role | PRESIDENT |
Address | 435 NORTH PROSPECT STREET, HERKIMER, NY, 13350, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDRE CUDA |
Role | PRESIDENT |
Address | 435 NORTH PROSPECT STREET, HERKIMER, NY, 13350, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2024-05-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-12 | 2024-05-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-20 | 2023-05-12 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003421 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
230512001523 | 2023-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-11 |
220322001060 | 2022-03-22 | BIENNIAL STATEMENT | 2020-05-01 |
160914000754 | 2016-09-14 | CERTIFICATE OF PUBLICATION | 2016-09-14 |
160520000584 | 2016-05-20 | ARTICLES OF ORGANIZATION | 2016-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7419707102 | 2020-04-14 | 0248 | PPP | 31 N Ann Street, LITTLE FALLS, NY, 13365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State