Search icon

LUDI BRUCA, INC.

Company Details

Name: LUDI BRUCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2012 (13 years ago)
Entity Number: 4214635
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 EAST 47TH STREET, APT. 3H, NEW YORK, NY, United States, 10017
Principal Address: 1367 FIRST AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK MOY & MONIQUE L. SOON DOS Process Agent 155 EAST 47TH STREET, APT. 3H, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRANK MOY Chief Executive Officer 1367 FIRST AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114064 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 1367 FIRST AVE, NEW YORK, New York, 10021 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140319006526 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120309000760 2012-03-09 CERTIFICATE OF INCORPORATION 2012-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050278501 2021-03-12 0202 PPS 1367 1st Ave, New York, NY, 10021-9513
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146300
Loan Approval Amount (current) 146300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-9513
Project Congressional District NY-12
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147612.64
Forgiveness Paid Date 2022-02-10
6770017709 2020-05-01 0202 PPP 1367 First Avenue, New York, NY, 10021
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104500
Loan Approval Amount (current) 104500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105527.58
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606186 Fair Labor Standards Act 2016-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-04
Termination Date 2017-03-28
Date Issue Joined 2016-10-20
Pretrial Conference Date 2016-10-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTIAGO LIBRADO,
Role Plaintiff
Name LUDI BRUCA, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State