Search icon

LOUDON LTD.

Company Details

Name: LOUDON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1984 (40 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GJT6 Obsolete U.S./Canada Manufacturer 2009-05-17 2024-03-03 2022-02-15 No data

Contact Information

POC DAVID LOUDON
Phone +1 631-757-4447
Fax +1 631-757-6048
Address 281 LARKFIELD RD, EAST NORTHPORT, NY, 11731 2417, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1984-11-01 1992-11-27 Address 246-A LARKFIELD RD, 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
101119002684 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081113002465 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061108002979 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041215002327 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021106002292 2002-11-06 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5188767308 2020-04-30 0235 PPP 281 Larkfield Road, East Northport, NY, 11731
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46437
Loan Approval Amount (current) 46437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47149.46
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State