Search icon

L & D ENTERPRISES, INC.

Company Details

Name: L & D ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2456938
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 8086 SENECA TPKE, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY LEWIS DOS Process Agent 8086 SENECA TPKE, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
HENRY LEWIS Chief Executive Officer 8086 SENECA TPKE, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2002-01-15 2008-02-19 Address 5778 STATE ROUTE 5, VERNON, NY, 13476, 4624, USA (Type of address: Chief Executive Officer)
2002-01-15 2008-02-19 Address 10 BERKLEY DR, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
2002-01-15 2008-02-19 Address 10 BERKLEY DR, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2000-01-04 2002-01-15 Address 10 BERKLEY AVENUE, CLINTON, NY, 13323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120131003167 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100223002611 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080219002764 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060314002003 2006-03-14 BIENNIAL STATEMENT 2006-01-01
040112002544 2004-01-12 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68086.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State