Search icon

LADUCA PRODUCTIONS, LTD.

Company Details

Name: LADUCA PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2000 (25 years ago)
Entity Number: 2475671
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 517 w 45th Street, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
PHILLIP F LADUCA Chief Executive Officer 517 W 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 517 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-18 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-11-15 2024-11-15 Address 517 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-18 Address 517 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-18 Address 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-01 2024-11-15 Address 534 9TH AVENUE, STORE FRONT, NEW YORK, NY, 10018, 1319, USA (Type of address: Service of Process)
2002-02-01 2024-11-15 Address 534 9TH AVENUE, #1R, NEW YORK, NY, 10018, 1319, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118003213 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
241115004298 2024-11-15 BIENNIAL STATEMENT 2024-11-15
120509002092 2012-05-09 BIENNIAL STATEMENT 2012-02-01
080207002900 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060327003071 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040128002629 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020201002530 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000218000374 2000-02-18 CERTIFICATE OF INCORPORATION 2000-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186497103 2020-04-15 0202 PPP 517 w 45th Street Ground floor, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88165
Loan Approval Amount (current) 88165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89137.02
Forgiveness Paid Date 2021-05-27
9864148300 2021-01-31 0202 PPS 517 W 45th St, New York, NY, 10036-3400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88165
Loan Approval Amount (current) 88165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3400
Project Congressional District NY-12
Number of Employees 6
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88873.01
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State