Search icon

LOUDON LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUDON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1984 (41 years ago)
Entity Number: 954170
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 281 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S LOUDON Chief Executive Officer 281 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
CATHERINE B LOUDON DOS Process Agent 281 LARKFIELD ROAD, EAST NORTHPORT, NY, United States, 11731

Unique Entity ID

CAGE Code:
5GJT6
UEI Expiration Date:
2017-04-09

Business Information

Doing Business As:
MINUTEMAN PRESS
Activation Date:
2016-04-09
Initial Registration Date:
2009-05-15

Commercial and government entity program

CAGE number:
5GJT6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
DAVID LOUDON

History

Start date End date Type Value
2006-11-08 2018-11-01 Address 281 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2006-11-08 2020-11-02 Address 281 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1992-11-27 2006-11-08 Address 281 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1992-11-27 2006-11-08 Address 281 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1992-11-27 2006-11-08 Address 281 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061196 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007292 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006679 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141113006395 2014-11-13 BIENNIAL STATEMENT 2014-11-01
130107002150 2013-01-07 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46437.00
Total Face Value Of Loan:
46437.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,437
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,149.46
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $46,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State