Search icon

L. LADIMIR TAX CONSULTANT, INC.

Company Details

Name: L. LADIMIR TAX CONSULTANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1990 (35 years ago)
Entity Number: 1454253
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 16 TARPON LANE, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE PARISI Chief Executive Officer 16 TARPON LANE, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 TARPON LANE, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2008-07-02 2010-07-29 Address 16 TARPON LN, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2006-06-14 2008-07-02 Address 16 TARPON LN, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-01-28 2006-06-14 Address 16 TARPON LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-01-28 2010-07-29 Address 16 TARPON LANE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1990-06-08 2010-07-29 Address 16 TARPON LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060185 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180619006141 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160608006327 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140606006914 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120724002081 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100729002216 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080702002408 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060614002000 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040625002747 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020604002592 2002-06-04 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171267709 2020-05-01 0235 PPP 16 TARPON LN, CENTEREACH, NY, 11720
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5605
Loan Approval Amount (current) 5605
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 CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5665.73
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State