Search icon

LANDI'S PORK STORES, INC.

Company Details

Name: LANDI'S PORK STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1959 (66 years ago)
Entity Number: 123878
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 5909 AVENUE N, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LINDNER Chief Executive Officer 5909 AVENUE N, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
JOHN LINDNER DOS Process Agent 5909 AVENUE N, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
111902350
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1959-11-13 1995-07-07 Address 157 ADELPHI ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040102002014 2004-01-02 BIENNIAL STATEMENT 2003-11-01
011029002315 2001-10-29 BIENNIAL STATEMENT 2001-11-01
950707002419 1995-07-07 BIENNIAL STATEMENT 1993-11-01
B463657-2 1987-03-02 ASSUMED NAME CORP INITIAL FILING 1987-03-02
186205 1959-11-13 CERTIFICATE OF INCORPORATION 1959-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2808017 SCALE-01 INVOICED 2018-07-11 140 SCALE TO 33 LBS
2522923 SCALE-01 INVOICED 2016-12-30 200 SCALE TO 33 LBS
2026190 SCALE-01 INVOICED 2015-03-24 140 SCALE TO 33 LBS
329661 CNV_SI INVOICED 2011-11-09 140 SI - Certificate of Inspection fee (scales)
306404 CNV_SI INVOICED 2009-01-27 160 SI - Certificate of Inspection fee (scales)
107504 WH VIO INVOICED 2008-02-07 150 WH - W&M Hearable Violation
298711 CNV_SI INVOICED 2008-01-24 180 SI - Certificate of Inspection fee (scales)
293672 CNV_SI INVOICED 2007-09-21 160 SI - Certificate of Inspection fee (scales)
272688 CNV_SI INVOICED 2004-11-26 140 SI - Certificate of Inspection fee (scales)
263596 CNV_SI INVOICED 2003-03-25 120 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
77800.00
Total Face Value Of Loan:
77800.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77800
Current Approval Amount:
77800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78791.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State