Search icon

LUDEMANN & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LUDEMANN & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3490043
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 5A SAGAMORE STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW R LUDEMANN DOS Process Agent 5A SAGAMORE STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
MATTHEW R. LUDEMANN Chief Executive Officer 5A SAGAMORE STREET, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
331156724
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5A SAGAMORE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 3 WARREN STREET, PO BOX 358, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 3 WARREN STREET, PO BOX 358, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 5A SAGAMORE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303001096 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230508002235 2023-05-08 BIENNIAL STATEMENT 2023-03-01
210819001000 2021-08-19 BIENNIAL STATEMENT 2021-08-19
180601000482 2018-06-01 CERTIFICATE OF AMENDMENT 2018-06-01
161201000696 2016-12-01 CERTIFICATE OF AMENDMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
115822.00
Total Face Value Of Loan:
115822.00
Date:
2020-04-11
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:
96500.00
Total Face Value Of Loan:
96500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96500
Current Approval Amount:
96500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97544.32
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115822
Current Approval Amount:
115822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117202.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State