Search icon

LUDWIG MUELLER CO., INC.

Company Details

Name: LUDWIG MUELLER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1947 (78 years ago)
Date of dissolution: 05 Mar 2024
Entity Number: 79792
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2020 135532758 2021-03-29 LUDWIG MUELLER CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11753
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2019 135532758 2020-07-13 LUDWIG MUELLER CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2018 135532758 2019-05-22 LUDWIG MUELLER CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2017 135532758 2018-05-24 LUDWIG MUELLER CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2016 135532758 2017-06-02 LUDWIG MUELLER CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2015 135532758 2016-06-14 LUDWIG MUELLER CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2014 135532758 2015-07-22 LUDWIG MUELLER CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2013 135532758 2014-07-28 LUDWIG MUELLER CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573
LUDWIG MUELLER CO., INC. EMPLOYEES' PROFIT SHARING PLAN 2012 135532758 2013-08-26 LUDWIG MUELLER CO., INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICHO, NY, 11573

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing GILBERT OLIVIER
Role Employer/plan sponsor
Date 2013-08-26
Name of individual signing GILBERT OLIVIER
LUDWIG MUELLER CO., INC. EMPLOYEES PROFIT SHARING PLAN 2011 135532758 2012-08-16 LUDWIG MUELLER CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1965-05-01
Business code 424500
Sponsor’s telephone number 5163948181
Plan sponsor’s address 366 NORTH BROADWAY, JERICO, NY, 11573

Plan administrator’s name and address

Administrator’s EIN 135532758
Plan administrator’s name LUDWIG MUELLER CO., INC.
Plan administrator’s address 366 NORTH BROADWAY, JERICO, NY, 11573
Administrator’s telephone number 5163948181

Signature of

Role Plan administrator
Date 2012-08-16
Name of individual signing GILBERT OLIVIER
Role Employer/plan sponsor
Date 2012-08-16
Name of individual signing GILBERT OLIVIER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
GILBERT OLIVIER Chief Executive Officer 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2022-08-24 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-07-22 2024-03-18 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2015-07-01 2024-03-18 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2015-07-01 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-07-01 2015-07-01 Address 32 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1995-06-19 2015-07-22 Address 7 PENN PLAZA, NEW YORK, NY, 10001, 3900, USA (Type of address: Chief Executive Officer)
1995-06-19 2015-07-22 Address 7 PENN PLAZA, NEW YORK, NY, 10001, 3900, USA (Type of address: Principal Executive Office)
1950-07-12 2015-07-01 Shares Share type: NO PAR VALUE, Number of shares: 130, Par value: 0
1947-05-01 1997-07-01 Address 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
1947-05-01 1950-07-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318000114 2024-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-05
150722002033 2015-07-22 BIENNIAL STATEMENT 2015-05-01
150701000858 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
C295843-2 2000-11-21 ASSUMED NAME CORP INITIAL FILING 2000-11-21
970701002198 1997-07-01 BIENNIAL STATEMENT 1997-05-01
950619002343 1995-06-19 BIENNIAL STATEMENT 1993-05-01
7807-1 1950-07-12 CERTIFICATE OF AMENDMENT 1950-07-12
7004-47 1947-05-01 CERTIFICATE OF INCORPORATION 1947-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7452107101 2020-04-14 0235 PPP 366 N BROADWAY, JERICHO, NY, 11753-2000
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90075
Loan Approval Amount (current) 90075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-2000
Project Congressional District NY-03
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90872.1
Forgiveness Paid Date 2021-03-10
8331188500 2021-03-09 0235 PPS 366 N Broadway, Jericho, NY, 11753-2025
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84410
Loan Approval Amount (current) 84410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2025
Project Congressional District NY-03
Number of Employees 4
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84775.39
Forgiveness Paid Date 2021-08-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State