Search icon

LUDUS INC.

Company Details

Name: LUDUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5199703
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-38 roosevelt avenue, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUN GEN YANG DOS Process Agent 135-38 roosevelt avenue, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2059403-DCA Active Business 2017-10-16 2025-07-31

History

Start date End date Type Value
2017-09-11 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-11 2024-10-24 Address 58-16 255TH STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001079 2024-10-23 CERTIFICATE OF AMENDMENT 2024-10-23
170911010201 2017-09-11 CERTIFICATE OF INCORPORATION 2017-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670663 RENEWAL INVOICED 2023-07-17 340 Secondhand Dealer General License Renewal Fee
3346046 RENEWAL INVOICED 2021-07-02 340 Secondhand Dealer General License Renewal Fee
3063856 RENEWAL INVOICED 2019-07-19 340 Secondhand Dealer General License Renewal Fee
2671697 LICENSE INVOICED 2017-09-29 340 Secondhand Dealer General License Fee
2671696 FINGERPRINT INVOICED 2017-09-29 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5906.25
Current Approval Amount:
5906.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5956.45

Date of last update: 24 Mar 2025

Sources: New York Secretary of State