Search icon

SPENCER LUDWIG, INC.

Company Details

Name: SPENCER LUDWIG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2023 (a year ago)
Date of dissolution: 07 Feb 2024
Entity Number: 7187144
ZIP code: 91411
County: Sullivan
Place of Formation: Delaware
Foreign Legal Name: SPENCER LUDWIG, INC.
Address: 5656 noble avenue, sherman oaks, CA, United States, 91411

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5656 noble avenue, sherman oaks, CA, United States, 91411

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-11-20 2024-02-08 Address 5656 noble avenue, VAN NUYS, CA, 91411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002126 2024-02-07 SURRENDER OF AUTHORITY 2024-02-07
231120001803 2023-11-17 APPLICATION OF AUTHORITY 2023-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2208107804 2020-05-22 0202 PPP 235 PARK AVE SOUTH FL 9, New York, NY, 10003
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7167.5
Loan Approval Amount (current) 7167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7258.62
Forgiveness Paid Date 2021-09-07

Date of last update: 20 Mar 2025

Sources: New York Secretary of State