Search icon

L.D. PROPERTY MANAGEMENT INC.

Company Details

Name: L.D. PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2106771
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2419, CROTONA AVE, BRONX, NY, United States, 10458
Principal Address: 2419 CROTONA AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LJUMNI PELINKOVIC Chief Executive Officer 2419 CROTONA AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2419, CROTONA AVE, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-03-08 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-02 2015-02-19 Address 2419 CROTONA AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220502002256 2022-05-02 BIENNIAL STATEMENT 2021-01-01
150219006184 2015-02-19 BIENNIAL STATEMENT 2015-01-01
130205002355 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110113002399 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081230002946 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070109002490 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050202002921 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030102002670 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010118002452 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990308002161 1999-03-08 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077938304 2021-01-25 0202 PPP 2419 Crotona Ave, Bronx, NY, 10458-6401
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38527
Loan Approval Amount (current) 38527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-6401
Project Congressional District NY-15
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38672.66
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: New York Secretary of State