Search icon

KUDDAGE III INC

Company Details

Name: KUDDAGE III INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080193
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 46 East Main Street, Patchogue, NY, United States, 11772
Principal Address: 9 S Park Avenue, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERENCE SCARLATOS DOS Process Agent 46 East Main Street, Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
TERENCE SCARLATOS Chief Executive Officer 9 S PARK AVENUE, BAY SHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115411 Alcohol sale 2022-09-26 2022-09-26 2024-09-30 9 S PARK AVE, BAY SHORE, New York, 11706 Restaurant

History

Start date End date Type Value
2024-02-20 2024-02-20 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 9 S PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-06 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240220003201 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220609003494 2022-06-09 BIENNIAL STATEMENT 2021-02-01
170221000422 2017-02-21 CERTIFICATE OF AMENDMENT 2017-02-21
170206010017 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282289.00
Total Face Value Of Loan:
282289.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201635.00
Total Face Value Of Loan:
201635.00
Date:
2017-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
612000.00
Total Face Value Of Loan:
612000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
282289
Current Approval Amount:
282289
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286341.59
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201635
Current Approval Amount:
201635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205678.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State