Search icon

ARDOWORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ARDOWORK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1982 (43 years ago)
Entity Number: 750082
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 2685 UNIVERSITY AVENUE, BRONX, NY, United States, 10468
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARLO CEPPI Chief Executive Officer 2685 UNIVERSITY AVENUE, BRONX, NY, United States, 10468

Agent

Name Role Address
CARLO CEPPI Agent C/O MANAGEMENT, 2685 UNIVERSITY AVENUE, BRONX, NY, 10468

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 2685 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-05-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-02 2025-05-30 Address C/O MANAGEMENT, 2685 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Registered Agent)
2024-07-02 2025-05-30 Address 2685 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2016-12-28 2024-07-02 Address 2685 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530022395 2025-05-30 BIENNIAL STATEMENT 2025-05-30
240702001442 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
161228002026 2016-12-28 BIENNIAL STATEMENT 2016-02-01
140203000629 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03
100308002276 2010-03-08 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
66285.00
Total Face Value Of Loan:
66285.00
Date:
2020-04-16
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:
69375.00
Total Face Value Of Loan:
69375.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69375
Current Approval Amount:
69375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70562.89
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66285
Current Approval Amount:
66285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66893.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State