Search icon

LADUCA AUTO SERVICE INC.

Company Details

Name: LADUCA AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1988 (37 years ago)
Entity Number: 1287943
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 52 DEPEW STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LADUCA Chief Executive Officer 52 DEPEW STREET, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 DEPEW STREET, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2000-11-20 2015-11-25 Address VINCENT LADUCA, 52 DEPEW STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2000-09-05 2015-11-25 Address 33 BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2000-09-05 2015-11-25 Address 33 BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2000-09-05 2000-11-20 Address 81 MAIN ST, STE 215, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1990-01-29 2000-11-20 Name CHAPPAQUA AUTOMOTIVE SERVICE CENTER, INC.
1988-08-29 1990-01-29 Name V & H AUTOMOTIVE CLINIC INC.
1988-08-29 2000-09-05 Address 3 COTTAGE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1988-08-29 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151125002001 2015-11-25 BIENNIAL STATEMENT 2014-08-01
001120000130 2000-11-20 CERTIFICATE OF AMENDMENT 2000-11-20
000905002711 2000-09-05 BIENNIAL STATEMENT 2000-08-01
C101533-2 1990-01-29 CERTIFICATE OF AMENDMENT 1990-01-29
B678980-5 1988-08-29 CERTIFICATE OF INCORPORATION 1988-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5267478505 2021-02-27 0202 PPS 269 N Bedford Rd, Mount Kisco, NY, 10549-1146
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50830
Loan Approval Amount (current) 50830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1146
Project Congressional District NY-17
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State