Search icon

CUDLIPP ACCOUNTING SERVICES, INC.

Branch

Company Details

Name: CUDLIPP ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2016 (9 years ago)
Branch of: CUDLIPP ACCOUNTING SERVICES, INC., Florida (Company Number P16000038513)
Entity Number: 5005393
ZIP code: 14534
County: Monroe
Place of Formation: Florida
Address: 125 SULLY'S TRAIL, SUITE 2, PITTSFORD, NY, United States, 14534
Principal Address: 125 Sully's Trail, Suite 2, Pittsford, NY, United States, 14534

DOS Process Agent

Name Role Address
CUDLIPP ACCOUNTING SERVICES, INC. DOS Process Agent 125 SULLY'S TRAIL, SUITE 2, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MICHAEL CUDLIPP Chief Executive Officer 517 CROFTSMAR CIRCLE, NOKOMIS, FL, United States, 34275

History

Start date End date Type Value
2024-09-07 2024-09-07 Address 517 CROFTSMAR CIRCLE, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer)
2024-09-07 2024-09-07 Address 719 SORRENTO INLET, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-07 Address 517 CROFTSMAR CIRCLE, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-07 Address 719 SORRENTO INLET, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 719 SORRENTO INLET, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-09-07 Address 125 SULLY'S TRAIL, SUITE 2, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2024-08-05 2024-08-05 Address 517 CROFTSMAR CIRCLE, NOKOMIS, FL, 34275, USA (Type of address: Chief Executive Officer)
2017-04-05 2024-08-05 Address 125 SULLY'S TRAIL, SUITE 2, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-09-08 2017-04-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240907000101 2024-09-07 BIENNIAL STATEMENT 2024-09-07
240805003737 2024-08-05 BIENNIAL STATEMENT 2024-08-05
210901001994 2021-09-01 BIENNIAL STATEMENT 2021-09-01
170405000115 2017-04-05 CERTIFICATE OF CHANGE 2017-04-05
160908000715 2016-09-08 APPLICATION OF AUTHORITY 2016-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9226397108 2020-04-15 0219 PPP 1252 Sully's Trail Suite 2, PITTSFORD, NY, 14534
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19087.42
Forgiveness Paid Date 2021-04-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State