Search icon

L & D KEY SHOP, INC.

Company Details

Name: L & D KEY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1989 (36 years ago)
Entity Number: 1353467
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 295 9TH ST, BROOKLYN, NY, United States, 11215
Address: 295 NINTH ST., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY COSARES Chief Executive Officer 295 9TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 NINTH ST., BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1993-07-29 1997-06-17 Address 2343 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-07-29 Address 295 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050830002729 2005-08-30 BIENNIAL STATEMENT 2005-05-01
030619002193 2003-06-19 BIENNIAL STATEMENT 2003-05-01
010504002734 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990524002495 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970617002034 1997-06-17 BIENNIAL STATEMENT 1997-05-01
930729002547 1993-07-29 BIENNIAL STATEMENT 1993-05-01
930105002243 1993-01-05 BIENNIAL STATEMENT 1992-05-01
C011767-4 1989-05-17 CERTIFICATE OF INCORPORATION 1989-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-14 No data 295 9TH ST, Brooklyn, BROOKLYN, NY, 11215 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 295 9TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650988704 2021-04-02 0202 PPS 295 9th St, Brooklyn, NY, 11215-3905
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27020
Loan Approval Amount (current) 27020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3905
Project Congressional District NY-10
Number of Employees 4
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27167.11
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State