Search icon

DAVID LADUKE CORPORATION

Company Details

Name: DAVID LADUKE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1980 (45 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 608240
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: R.D.#2, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LADUKE CORPORATION DOS Process Agent R.D.#2, COOPERSTOWN, NY, United States, 13326

Filings

Filing Number Date Filed Type Effective Date
DP-854990 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A643429-3 1980-02-08 CERTIFICATE OF INCORPORATION 1980-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6972178607 2021-03-23 0248 PPP 63 Leonard Ave, Plattsburgh, NY, 12901-2543
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-2543
Project Congressional District NY-21
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5246.63
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State