Search icon

LUDLOW VINTAGE GUITARS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUDLOW VINTAGE GUITARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2006 (19 years ago)
Date of dissolution: 10 Aug 2021
Entity Number: 3328310
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 164 LUDLOW STREET, NEW YORK, NY, United States, 10002
Principal Address: 440 KENT AVENUE / #6D, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 212-353-1775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 LUDLOW STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JAN HOWELL Chief Executive Officer 440 KENT AVENUE / #6D, BROOKYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1438830-DCA Inactive Business 2012-07-25 2017-07-31
1326759-DCA Inactive Business 2009-07-22 2011-07-31

History

Start date End date Type Value
2010-04-09 2022-09-06 Address 440 KENT AVENUE / #6D, BROOKYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-04-09 2022-09-06 Address 164 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-01-21 2010-04-09 Address 440 KENT AVE #6D, BROOKYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-01-21 2010-04-09 Address 440 KENT AVE #6D, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-03-02 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220906003409 2021-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-10
100409002432 2010-04-09 BIENNIAL STATEMENT 2010-03-01
090121003012 2009-01-21 BIENNIAL STATEMENT 2008-03-01
060302000877 2006-03-02 CERTIFICATE OF INCORPORATION 2006-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2208943 LICENSEDOC15 INVOICED 2015-11-03 15 License Document Replacement
2133320 RENEWAL INVOICED 2015-07-20 340 Secondhand Dealer General License Renewal Fee
2097714 PROCESSING CREDITED 2015-06-05 1 License Processing Fee
2097715 FINGERPRINT CREDITED 2015-06-05 75 Fingerprint Fee
2094295 FINGERPRINT CREDITED 2015-06-02 75 Fingerprint Fee
2094297 LICENSE CREDITED 2015-06-02 85 Secondhand Dealer General License Fee
2094296 BLUEDOT CREDITED 2015-06-02 340 Secondhand Dealer General License Blue Dot Fee
2094616 DCA-SUS CREDITED 2015-06-02 75 Suspense Account
1230502 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
1230503 CNV_TFEE INVOICED 2013-05-22 8.470000267028809 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

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:
10027.00
Total Face Value Of Loan:
10027.00
Date:
2010-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10027
Current Approval Amount:
10027
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10111.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State