Search icon

TAKUNDEWIDE MANAGEMENT GROUP, INC.

Company Details

Name: TAKUNDEWIDE MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972177
ZIP code: 12820
County: Warren
Place of Formation: New York
Address: 40 BOATHOUSE ROAD, CLEVERDALE, NY, United States, 12820
Principal Address: 40 BOATHOUSE RD, CLEVERDALE, NY, United States, 12820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM P. MASON Chief Executive Officer 40 BOATHOUSE ROAD, CLEVERDALE, NY, United States, 12820

DOS Process Agent

Name Role Address
REHM & RAY P.C. DOS Process Agent 40 BOATHOUSE ROAD, CLEVERDALE, NY, United States, 12820

History

Start date End date Type Value
2007-02-08 2021-02-01 Address 175 OTTAWA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2007-02-08 2009-02-04 Address BOATHOUSE ROAD / BOX 85, CLEVERDALE, NY, 12820, 0085, USA (Type of address: Principal Executive Office)
1997-02-26 2007-02-08 Address BOATHOUSE ROAD, BOX 85, CLEVERDALE, NY, 12820, 0085, USA (Type of address: Principal Executive Office)
1997-02-26 2007-02-08 Address 78 COOLIDGE AVE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1995-04-27 1997-02-26 Address BRAYTON RD, BOX 85, CLEVERDALE, NY, 12820, 0085, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201060556 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170201007183 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150330006203 2015-03-30 BIENNIAL STATEMENT 2015-02-01
130215006035 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110224002526 2011-02-24 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
35800.00
Total Face Value Of Loan:
35800.00
Date:
2020-04-07
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:
35800.00
Total Face Value Of Loan:
35800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36018.78
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35897.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State