Search icon

L. & L. OVERHEAD GARAGE DOORS, INC.

Company Details

Name: L. & L. OVERHEAD GARAGE DOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1959 (66 years ago)
Entity Number: 117178
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-25 45TH ST, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-721-2518

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUERGEN BALDAEUS DOS Process Agent 31-25 45TH ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JUERGEN BALDAEUS Chief Executive Officer 31-25 45TH ST, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2053509-DCA Active Business 2017-05-25 2025-02-28
2024762-DCA Inactive Business 2015-06-24 2017-02-28

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-03 Address 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-25 2024-04-25 Address 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-03 Address 31-25 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005634 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240425000763 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210528060087 2021-05-28 BIENNIAL STATEMENT 2021-02-01
190205060546 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170223006201 2017-02-23 BIENNIAL STATEMENT 2017-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539036 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3267989 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2926059 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2615676 LICENSE INVOICED 2017-05-23 100 Home Improvement Contractor License Fee
2615682 FINGERPRINT INVOICED 2017-05-23 75 Fingerprint Fee
2615683 FINGERPRINT CREDITED 2017-05-23 75 Fingerprint Fee
2068227 TRUSTFUNDHIC INVOICED 2015-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2068226 LICENSE INVOICED 2015-05-04 100 Home Improvement Contractor License Fee
2068390 EXAMHIC INVOICED 2015-05-04 50 Home Improvement Contractor Exam Fee
2068229 FINGERPRINT INVOICED 2015-05-04 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
109600.00
Total Face Value Of Loan:
109600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20582
Current Approval Amount:
20582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20750.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State