Search icon

LUDGER ALAIN LLC

Company Details

Name: LUDGER ALAIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636821
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 482 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 482 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205941 Alcohol sale 2022-11-01 2022-11-01 2024-11-30 482 PIERMONT AVE, PIERMONT, New York, 10968 Restaurant
0423-22-205920 Alcohol sale 2022-11-01 2022-11-01 2024-11-30 482 PIERMONT AVE, PIERMONT, New York, 10968 Additional Bar

History

Start date End date Type Value
2008-02-27 2010-05-05 Address 28 GREENE ROAD, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205006440 2014-02-05 BIENNIAL STATEMENT 2014-02-01
100505002598 2010-05-05 BIENNIAL STATEMENT 2010-02-01
080515000544 2008-05-15 CERTIFICATE OF PUBLICATION 2008-05-15
080227000415 2008-02-27 ARTICLES OF ORGANIZATION 2008-02-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4469535003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LUDGER ALAIN LLC
Recipient Name Raw LUDGER ALAIN LLC
Recipient DUNS 020127229
Recipient Address 482 PIERMONT AVENUE, PIERMONT, ROCKLAND, NEW YORK, 10968-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2740.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799228310 2021-01-27 0202 PPS 482 Piermont Ave, Piermont, NY, 10968-1073
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258741
Loan Approval Amount (current) 258741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Piermont, ROCKLAND, NY, 10968-1073
Project Congressional District NY-17
Number of Employees 37
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 260477.75
Forgiveness Paid Date 2021-10-06
5830067210 2020-04-27 0202 PPP 482 Piermont Avenue, Piermont, NY, 10968
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192300
Loan Approval Amount (current) 192300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Piermont, ROCKLAND, NY, 10968-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 194786.55
Forgiveness Paid Date 2021-08-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State