Search icon

LORDS FOODS, INC.

Company Details

Name: LORDS FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1963 (62 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 157371
ZIP code: 11509
County: Kings
Place of Formation: New York
Address: 1245 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
Principal Address: 2135 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERB GELLER Chief Executive Officer 2135 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
DAVID GRONSBELL & CO. CPA'S, PC DOS Process Agent 1245 PARK STREET, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2021-05-05 2023-04-17 Address 1245 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2011-05-13 2021-05-05 Address 117 EAST 38TH STREET, NEW YORK, NY, 10016, 2601, USA (Type of address: Service of Process)
1994-06-29 2023-04-17 Address 2135 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 3001, USA (Type of address: Chief Executive Officer)
1994-06-29 2011-05-13 Address 117 EAST 38TH STREET, NEW YORK, NY, 10016, 2601, USA (Type of address: Service of Process)
1963-05-29 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230417011284 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
210505060022 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060601 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503006595 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006030 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2613734 SCALE-01 INVOICED 2017-05-18 40 SCALE TO 33 LBS
2485703 SCALE-01 INVOICED 2016-11-07 20 SCALE TO 33 LBS
2123450 SCALE-01 INVOICED 2015-07-09 40 SCALE TO 33 LBS
332587 CNV_SI INVOICED 2012-03-30 20 SI - Certificate of Inspection fee (scales)
12104 CL VIO INVOICED 2002-05-31 100 CL - Consumer Law Violation
366958 CNV_SI INVOICED 1998-01-20 40 SI - Certificate of Inspection fee (scales)
359541 CNV_SI INVOICED 1996-07-25 40 SI - Certificate of Inspection fee (scales)
355669 CNV_SI INVOICED 1995-04-12 40 SI - Certificate of Inspection fee (scales)
353847 CNV_SI INVOICED 1994-07-25 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
137580.00
Total Face Value Of Loan:
137580.00
Date:
2020-04-15
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:
116580.00
Total Face Value Of Loan:
116580.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137580
Current Approval Amount:
137580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138225.86
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116580
Current Approval Amount:
116580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117192.04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State