Search icon

WEBKUDU, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEBKUDU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2018
Business ALEI: 1285209
Annual report due: 31 Mar 2025
Business address: 136 EDWARDS ST. 2F, NEW HAVEN, CT, 06511, United States
Mailing address: 136 EDWARDS ST. 2F, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ryan@webkudu.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN LANDAU Agent 136 Edwards St, 2F, New Haven, CT, 06511, United States 136 Edwards St, 2F, New Haven, CT, 06511, United States +1 203-671-0175 RYAN@WEBKUDU.COM 136 Edwards St, 2F, New Haven, CT, 06511, United States

Officer

Name Role Phone E-Mail Residence address
RYAN LANDAU Officer +1 203-671-0175 RYAN@WEBKUDU.COM 136 Edwards St, 2F, New Haven, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012070122 2024-03-24 - Annual Report Annual Report -
BF-0011233646 2023-03-30 - Annual Report Annual Report -
BF-0010280953 2022-03-19 - Annual Report Annual Report 2022
0007263713 2021-03-27 - Annual Report Annual Report 2021
0006849424 2020-03-25 - Annual Report Annual Report 2020
0006432529 2019-03-07 - Annual Report Annual Report 2019
0006248281 2018-09-18 2018-09-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5862368000 2020-06-29 0156 PPP 136 EDWARDS ST, NEW HAVEN, CT, 06511-7361
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-7361
Project Congressional District CT-03
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10784.72
Forgiveness Paid Date 2021-04-22
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information