Search icon

LUDDITE, INC.

Company Details

Name: LUDDITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343427
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 224 MAIN STREET, GERMANTOWN, NY, United States, 12526
Principal Address: 224 MAIN ST., GERMANTOWN, NY, United States, 12526

Contact Details

Phone +1 718-387-3450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUKE SCAROLA Chief Executive Officer 224 MAIN ST., GERMANTOWN, NY, United States, 12526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 MAIN STREET, GERMANTOWN, NY, United States, 12526

Licenses

Number Status Type Date End date
1470361-DCA Inactive Business 2013-07-30 2017-07-31

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 224 MAIN ST., GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2017-01-12 2023-03-07 Address 224 MAIN ST., GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2016-01-27 2023-03-07 Address 224 MAIN STREET, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
2015-01-05 2017-01-12 Address 201 FRANKLIN ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-12 Address 201 FRANKLIN ST., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230307000916 2023-03-07 BIENNIAL STATEMENT 2023-01-01
190402060227 2019-04-02 BIENNIAL STATEMENT 2019-01-01
170112006427 2017-01-12 BIENNIAL STATEMENT 2017-01-01
160127000201 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
150105007762 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2144006 RENEWAL INVOICED 2015-08-03 340 Secondhand Dealer General License Renewal Fee
1246257 CNV_TFEE INVOICED 2013-07-30 10.579999923706055 WT and WH - Transaction Fee
1246258 LICENSE INVOICED 2013-07-30 425 Secondhand Dealer General License Fee
1076415 LICENSE INVOICED 2011-09-14 340 Secondhand Dealer General License Fee
1076416 FINGERPRINT INVOICED 2011-09-13 75 Fingerprint Fee
163995 PL VIO INVOICED 2011-09-13 375 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State