Search icon

LANDMARK SLATE AND COPPER WORKS, INC.

Company Details

Name: LANDMARK SLATE AND COPPER WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1990 (35 years ago)
Entity Number: 1412392
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 75-03 88TH ST, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MILLER Chief Executive Officer 75-03 88TH ST, GLENDALE, NY, United States, 11385

Agent

Name Role Address
GREGORY MILLER Agent 434 WEST BEECH STREET, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-03 88TH ST, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2003-01-23 2004-02-05 Address 75-03 88TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-03-17 2004-02-05 Address 323 LINDEN STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1993-03-17 2004-02-05 Address 323 LINDEN STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
1990-01-08 2003-01-23 Address 323 LINDEN ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002323 2014-02-27 BIENNIAL STATEMENT 2014-01-01
100409002841 2010-04-09 BIENNIAL STATEMENT 2010-01-01
080219002503 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060213002994 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040205002177 2004-02-05 BIENNIAL STATEMENT 2004-01-01
030123000077 2003-01-23 CERTIFICATE OF CHANGE 2003-01-23
020108002579 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000217002236 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980112002888 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940111003006 1994-01-11 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720318404 2021-02-09 0202 PPS 75-03-88th Street, Glendale, NY, 11385
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74454
Loan Approval Amount (current) 74454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385
Project Congressional District NY-06
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74882.11
Forgiveness Paid Date 2021-09-14
3263707303 2020-04-29 0202 PPP 75-03-88th Street, Glendale, NY, 11385
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74143.47
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State