Search icon

CUDA COUNSELING LCSW, PLLC

Company Details

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

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

Business Information

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE FALLS, HERKIMER, NY, 13365-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56057.81
Forgiveness Paid Date 2021-02-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State