Search icon

DAVID R. LUDWIG, M.D., P.C.

Company Details

Name: DAVID R. LUDWIG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jun 2010 (15 years ago)
Date of dissolution: 11 Jul 2024
Entity Number: 3958340
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 75 FARMINGTON ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID R. LUDWIG, M.D. DOS Process Agent 75 FARMINGTON ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DAVID R. LUDWIG, M.D. Chief Executive Officer 75 FARMINGTON ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2012-06-26 2024-07-29 Address 75 FARMINGTON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-07-29 Address 75 FARMINGTON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-06-07 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-07 2012-06-26 Address 1800 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002206 2024-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-11
200603060875 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605007231 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160607006182 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140602007019 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120626006095 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100607000150 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074918308 2021-01-26 0296 PPS 75 Farmington Rd, Williamsville, NY, 14221-1825
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1825
Project Congressional District NY-26
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41947.96
Forgiveness Paid Date 2021-10-07
1213757103 2020-04-10 0296 PPP 75 Farmington Road, BUFFALO, NY, 14221-1825
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-1825
Project Congressional District NY-26
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94089.67
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State