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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-21 No data 4170 MAIN ST, Queens, FLUSHING, NY, 11355 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-27 No data 4170 MAIN ST, Queens, FLUSHING, NY, 11355 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606577305 2020-04-28 0202 PPP 41-70 MAIN ST, FLUSHING, NY, 11355-3823
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5906.25
Loan Approval Amount (current) 5906.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-3823
Project Congressional District NY-06
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5956.45
Forgiveness Paid Date 2021-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State