Search icon

L.P. SECURITY MAINTENANCE CORP.

Company Details

Name: L.P. SECURITY MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1993 (32 years ago)
Entity Number: 1699041
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 75-05 113TH STREET, SUITE SL, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIE A. PFEIFFER DOS Process Agent 75-05 113TH STREET, SUITE SL, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
LOUIE A. PFEIFFER Chief Executive Officer 75-05 113TH STREET, SUITE SL, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-02-01 1994-03-16 Address 75-05 113TH STREET, SUITE 5L, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050303002595 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030207002524 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010227002369 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990303002462 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970331002431 1997-03-31 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
61042.00
Total Face Value Of Loan:
61042.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61042
Current Approval Amount:
61042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61657.51

Date of last update: 15 Mar 2025

Sources: New York Secretary of State