Search icon

LUDO INC.

Company Details

Name: LUDO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2018 (7 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 5284532
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 678 WOODWARD AVE., RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 WOODWARD AVE., RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2018-02-12 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-12 2023-10-04 Address 678 WOODWARD AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003909 2023-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-02
180212010178 2018-02-12 CERTIFICATE OF INCORPORATION 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3743477109 2020-04-12 0202 PPP 678 Woodward Ave, Queens, NY, 11385-2455
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40972
Loan Approval Amount (current) 40972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11385-2455
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41340.19
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State