Search icon

LADUCA PRODUCTIONS, LTD.

Company claim

Is this your business?

Get access!

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 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
88165.00
Total Face Value Of Loan:
88165.00
Date:
2020-04-15
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:
88165.00
Total Face Value Of Loan:
88165.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88165
Current Approval Amount:
88165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89137.02
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88165
Current Approval Amount:
88165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88873.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State