Search icon

LUDL ELECTRONIC PRODUCTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LUDL ELECTRONIC PRODUCTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1977 (48 years ago)
Entity Number: 424748
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 171 BRADY AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DIRK LUDL Chief Executive Officer 171 BRADY AVE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 BRADY AVE, HAWTHORNE, NY, United States, 10532

Unique Entity ID

CAGE Code:
30DA5
UEI Expiration Date:
2020-07-01

Business Information

Doing Business As:
LEP
Activation Date:
2019-07-02
Initial Registration Date:
2004-08-23

Commercial and government entity program

CAGE number:
30DA5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2025-06-12
SAM Expiration:
2021-12-07

Contact Information

POC:
DIRK LUDL
Corporate URL:
http://www.ludl.com

Form 5500 Series

Employer Identification Number (EIN):
132890994
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-25 2016-10-12 Address 171 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1994-02-15 1997-04-25 Address 200 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1994-02-15 1997-04-25 Address HELMUT LUDL, 200 BRAY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1994-02-15 1997-04-25 Address HELMUT LUDL, 200 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1989-02-16 1994-02-15 Address 200 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012006128 2016-10-12 BIENNIAL STATEMENT 2015-02-01
20150504086 2015-05-04 ASSUMED NAME LLC INITIAL FILING 2015-05-04
130221002261 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110222002079 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090126002608 2009-01-26 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG52KJP170032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3118.00
Base And Exercised Options Value:
3118.00
Base And All Options Value:
3118.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-08-30
Description:
IGF::CT::IGF MICROSCOPE STAGE AND JOYSTICK REPAIR
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
DOCSB134113SU0954
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11262.75
Base And Exercised Options Value:
11262.75
Base And All Options Value:
11262.75
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2013-09-03
Description:
MICROSTAGE UPGRADES TO EXISTING MICROSCOPE
Naics Code:
425110: BUSINESS TO BUSINESS ELECTRONIC MARKETS
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS
Procurement Instrument Identifier:
HHSF223201300646P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19217.00
Base And Exercised Options Value:
19217.00
Base And All Options Value:
19217.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-08-08
Description:
XY-STAGE FOR A MICROSCOPE
Naics Code:
425110: BUSINESS TO BUSINESS ELECTRONIC MARKETS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

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:
142020.00
Total Face Value Of Loan:
142020.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$142,020
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,955.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,515
Rent: $35,505

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State