Search icon

LUDWICK PAVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUDWICK PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027458
ZIP code: 14411
County: Orleans
Place of Formation: New York
Principal Address: JOHN LUDWICK, 2995 GAINES BASIN RD., ALBION, NY, United States, 14411
Address: 2995 Gaines Basin Rd Albion New York, ALBION, NY, United States, 14411

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE LUDWICK Chief Executive Officer 2995 GAINES BASIN RD., ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
JOHN LUDWICK DOS Process Agent 2995 Gaines Basin Rd Albion New York, ALBION, NY, United States, 14411

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 2995 GAINES BASIN RD., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2017-03-02 2024-09-17 Address 2995 GAINES BASIN RD., ALBION, NY, 14411, USA (Type of address: Service of Process)
2017-03-02 2024-09-17 Address 2995 GAINES BASIN RD., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2006-07-24 2017-03-02 Address JOHN LUDWICK, 344 WEST PARK STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
2006-07-24 2017-03-02 Address 344 WEST PARK STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917001777 2024-09-17 BIENNIAL STATEMENT 2024-09-17
170302006629 2017-03-02 BIENNIAL STATEMENT 2016-03-01
120503002277 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100330002661 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002599 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
79930.00
Total Face Value Of Loan:
79930.00
Date:
2021-02-22
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:
-79930.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
74600.00
Total Face Value Of Loan:
74600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$74,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,049.67
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $74,600
Jobs Reported:
11
Initial Approval Amount:
$79,930
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,447.32
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $79,929
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 589-2339
Add Date:
2003-07-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State