Search icon

LMD INDUSTRIES INC.

Company Details

Name: LMD INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1973 (52 years ago)
Entity Number: 255366
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 3511 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3511 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
THEODORE MEISEL Chief Executive Officer 3511 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112310793
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-03 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1993-05-13 2013-03-26 Address 3511 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, 4982, USA (Type of address: Chief Executive Officer)
1993-05-13 2013-03-26 Address 3511 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, 4982, USA (Type of address: Principal Executive Office)
1993-05-13 2013-03-26 Address 3511 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, 4982, USA (Type of address: Service of Process)
1973-03-02 2001-07-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
130326002214 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110929002383 2011-09-29 BIENNIAL STATEMENT 2011-03-01
091116002166 2009-11-16 BIENNIAL STATEMENT 2009-03-01
070531002023 2007-05-31 BIENNIAL STATEMENT 2007-03-01
030415002460 2003-04-15 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
77617.50
Total Face Value Of Loan:
77617.50
Date:
2020-04-11
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:
83805.00
Total Face Value Of Loan:
83805.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77617.5
Current Approval Amount:
77617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78544.66
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83805
Current Approval Amount:
83805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84799.02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State