Search icon

LEDWIN ENTERPRISES, INC.

Company Details

Name: LEDWIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1991 (34 years ago)
Entity Number: 1541103
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 2153 GRAND CONCOURSE, BRONX, NY, United States, 10453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEDWIN OVIEDO DOS Process Agent 2153 GRAND CONCOURSE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
LEDWIN OVIEDO Chief Executive Officer 2153 GRAND CONCOURSE, BRONX, NY, United States, 10453

Licenses

Number Type End date
31OV1003338 CORPORATE BROKER 2026-07-02
109912993 REAL ESTATE PRINCIPAL OFFICE No data
40NO1077588 REAL ESTATE SALESPERSON 2024-10-25

History

Start date End date Type Value
2009-05-05 2015-04-02 Address 2153 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1993-07-28 2009-05-05 Address 2153 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
1993-07-28 2009-05-05 Address 2153 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
1993-07-28 2009-05-05 Address 2153 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process)
1991-04-18 1993-07-28 Address 2153 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061291 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061263 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006558 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402007119 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006717 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110617002153 2011-06-17 BIENNIAL STATEMENT 2011-04-01
090505002341 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070417002911 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050606002635 2005-06-06 BIENNIAL STATEMENT 2005-04-01
010427002647 2001-04-27 BIENNIAL STATEMENT 2001-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 2153 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-18 No data 2153 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2478842 CLATE INVOICED 2016-10-31 100 Late Fee
2478283 CLATE INVOICED 2016-10-29 100 Late Fee
2473091 CL VIO INVOICED 2016-10-18 175 CL - Consumer Law Violation
2473060 OL VIO INVOICED 2016-10-18 1980 OL - Other Violation
123071 CNV_LF INVOICED 2010-07-12 150 LF - Late Fee
123072 INTEREST INVOICED 2010-03-24 30.299999237060547 Interest Payment
123073 CL VIO INVOICED 2010-03-19 1500 CL - Consumer Law Violation
63059 CL VIO INVOICED 2006-02-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-18 Settlement (Pre-Hearing) FAILS TO POST REQUIRED SIGN STATING BY LAW PROVIDER MUST MAINTAIN IN FULL FORCE A SURETY IN AMOUNT OF $50,000 2 2 No data No data
2016-04-18 Settlement (Pre-Hearing) FAILS TO INCLUDE AD'S REQUIRED ''NOT AN ATTORNEY'' NOTICE IN CONSPICUOUS SIZE 2 2 No data No data
2016-04-18 Settlement (Pre-Hearing) FAILS TO GIVE CUSTOMER UPON SIGNING CONTRACT SEPARATE PAPER STATING BY LAW PROVIDER MUST MAINTAIN SURETY FOR $50,000 AND INCLUDES SURETY'S ANEM< ADDRESS AND PHONE NO. 1 1 No data No data
2016-04-18 Settlement (Pre-Hearing) PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2016-04-18 Settlement (Pre-Hearing) FAILS TO POST REQUIRED DCA COMPLAINT SIGN CONSPICUOUSLY AND IN 11'' X 17'' SIZE 2 2 No data No data
2016-04-18 Settlement (Pre-Hearing) FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT 2 2 No data No data
2016-04-18 Settlement (Pre-Hearing) FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5905618407 2021-02-09 0202 PPS 2153 Grand Concourse, Bronx, NY, 10453-2201
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6145
Loan Approval Amount (current) 6145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-2201
Project Congressional District NY-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6187.84
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State