Search icon

L&D FLATBED TOWING SERVICE, INC.

Company Details

Name: L&D FLATBED TOWING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (40 years ago)
Entity Number: 1038857
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 119-36 MERRICK BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-949-0905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAXTON LEWIS, SR. Chief Executive Officer 119-36 MERRICK BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
LAXTON LEWIS, SR. DOS Process Agent 119-36 MERRICK BLVD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1021018-DCA Active Business 1999-10-01 2025-07-31

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 119-36 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2013-12-18 2023-11-07 Address 119-36 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-12-18 2023-11-07 Address 119-36 MERRICK BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-12-04 2013-12-18 Address 119-36 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2007-12-04 2013-12-18 Address 119-36 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231107004315 2023-11-07 BIENNIAL STATEMENT 2023-11-01
221123001864 2022-11-23 BIENNIAL STATEMENT 2021-11-01
131218002145 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111122002863 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091030002155 2009-10-30 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646324 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3335052 RENEWAL INVOICED 2021-06-02 340 Secondhand Dealer General License Renewal Fee
3035610 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2633826 RENEWAL INVOICED 2017-07-03 340 Secondhand Dealer General License Renewal Fee
2135200 RENEWAL INVOICED 2015-07-22 340 Secondhand Dealer General License Renewal Fee
1450087 CNV_MS INVOICED 2013-06-28 15 Miscellaneous Fee
645643 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
152899 LL VIO INVOICED 2011-08-05 100 LL - License Violation
645644 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
157445 LL VIO INVOICED 2011-01-25 100 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13866
Current Approval Amount:
13866
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13981.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State