Search icon

RUDD SPRAY SERVICE, INC.

Company Details

Name: RUDD SPRAY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1979 (46 years ago)
Entity Number: 539622
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 19973 morse lane, Watertown, NY, United States, 13601
Principal Address: 23870 KENFIELD ROAD, RODMAN, NY, United States, 13682

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M. RUDD Chief Executive Officer 23870 KENFIELD ROAD, RODMAN, NY, United States, 13682

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19973 morse lane, Watertown, NY, United States, 13601

Permits

Number Date End date Type Address
847 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2011-02-16 2015-02-13 Address 24037 KENFIELD RD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office)
2011-02-16 2015-02-13 Address 23870 KENFIELD RD, RODMAN, NY, 13682, USA (Type of address: Chief Executive Officer)
2003-02-12 2011-02-16 Address 23870 KENFIELD RD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office)
1994-04-11 2011-02-16 Address 15679 COUNTY ROUTE 64, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1994-04-11 2003-02-12 Address 24037 KENFIELD ROAD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office)
1993-03-29 1994-04-11 Address R.R. #6, BOX 389B, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-03-29 1994-04-11 Address R.R. #1, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office)
1993-03-29 1994-04-11 Address R.R. #6, BOX 389B, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1979-02-21 1993-03-29 Address RT. #1, RODMAN, NY, 13682, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608003139 2022-06-08 BIENNIAL STATEMENT 2021-02-01
170216006043 2017-02-16 BIENNIAL STATEMENT 2017-02-01
20161118027 2016-11-18 ASSUMED NAME CORP INITIAL FILING 2016-11-18
150213006097 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130208006375 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110216002383 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090204002895 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070305002037 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050331002491 2005-03-31 BIENNIAL STATEMENT 2005-02-01
030212002498 2003-02-12 BIENNIAL STATEMENT 2003-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11355562 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-07-12 2011-07-12 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient RUDD SPRAY SERVICE INC
Recipient Name Raw RUDD SPRAY SERVICE INC
Recipient DUNS 010772564
Recipient Address 19973 MORSE LN, C/O JEFFREY RUDD, WATERTOWN, JEFFERSON, NEW YORK, 13601-5385, UNITED STATES
Obligated Amount 201.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11035357 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2011-03-17 2011-03-17 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient RUDD SPRAY SERVICE INC
Recipient Name Raw RUDD SPRAY SERVICE INC
Recipient DUNS 010772564
Recipient Address 19973 MORSE LN, C/O JEFFREY RUDD, WATERTOWN, JEFFERSON, NEW YORK, 13601-5385, UNITED STATES
Obligated Amount 517.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10281962 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient RUDD SPRAY SERVICE INC
Recipient Name Raw RUDD SPRAY SERVICE INC
Recipient DUNS 010772564
Recipient Address 19973 MORSE LN, C/O JEFFREY RUDD, WATERTOWN, JEFFERSON, NEW YORK, 13601-5385, UNITED STATES
Obligated Amount 1829.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9465471 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-04-14 2010-04-14 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient RUDD SPRAY SERVICE INC
Recipient Name Raw RUDD SPRAY SERVICE INC
Recipient DUNS 010772564
Recipient Address 19973 MORSE LN, C/O JEFFREY RUDD, WATERTOWN, JEFFERSON, NEW YORK, 13601-5385, UNITED STATES
Obligated Amount 517.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8659065 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-10-13 2009-10-13 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient RUDD SPRAY SERVICE INC
Recipient Name Raw RUDD SPRAY SERVICE INC
Recipient DUNS 010772564
Recipient Address 19973 MORSE LN, C/O JEFFREY RUDD, WATERTOWN, JEFFERSON, NEW YORK, 13601-5385, UNITED STATES
Obligated Amount 2346.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8214288409 2021-02-13 0248 PPS 19973 Morse Ln, Watertown, NY, 13601-5385
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130792
Loan Approval Amount (current) 130792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5385
Project Congressional District NY-24
Number of Employees 11
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131634.09
Forgiveness Paid Date 2021-10-20
2671547101 2020-04-11 0248 PPP 19973 MORSE LANE, WATERTOWN, NY, 13601-5385
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130792
Loan Approval Amount (current) 130792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-5385
Project Congressional District NY-24
Number of Employees 16
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132451.09
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
535284 Intrastate Hazmat 2024-07-23 39956 2023 8 5 Exempt For Hire
Legal Name RUDD SPRAY SERVICE INC
DBA Name -
Physical Address 19973 MORSE LANE, WATERTOWN, NY, 13601, US
Mailing Address 19973 MORSE LANE, WATERTOWN, NY, 13601, US
Phone (315) 782-0076
Fax (315) 782-0076
E-mail JEFFRUDD@RUDDSTOWNANDCOUNTRY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State