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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LMD INDUSTRIES, INC. 401(K) PLAN 2023 112310793 2024-06-12 LMD INDUSTRIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Sponsor’s telephone number 5167648500
Plan sponsor’s address 408 SILVER LANE, OCEANSIDE, NY, 11572
LMD INDUSTRIES, INC. 401(K) PLAN 2022 112310793 2023-04-17 LMD INDUSTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Sponsor’s telephone number 5167648500
Plan sponsor’s address 408 SILVER LANE, OCEANSIDE, NY, 11572
LMD INDUSTRIES, INC. 401(K) PLAN 2021 112310793 2022-06-28 LMD INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Sponsor’s telephone number 5167648500
Plan sponsor’s address 408 SILVER LANE, OCEANSIDE, NY, 11572
LMD INDUSTRIES, INC. 401(K) PLAN 2020 112310793 2021-05-13 LMD INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Sponsor’s telephone number 5167648500
Plan sponsor’s address 408 SILVER LANE, OCEANSIDE, NY, 11572
LMD INDUSTRIES, INC. 401(K) PLAN 2019 112310793 2020-05-01 LMD INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Sponsor’s telephone number 5167648500
Plan sponsor’s address 408 SILVER LANE, OCEANSIDE, NY, 11572
LMD INDUSTRIES, INC. 401(K) PLAN 2018 112310793 2019-06-03 LMD INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 446120
Sponsor’s telephone number 5167648500
Plan sponsor’s address 408 SILVER LANE, OCEANSIDE, NY, 11572
LMD INDUSTRIES INC DEFINED BENEFIT PLAN 2012 112310793 2013-10-11 LMD INDUSTRIES INC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 423990
Sponsor’s telephone number 5167648500
Plan sponsor’s address 3511 LAWSON BLVD, OCEANSIDE, NY, 11572

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing STUART MEISEL
LMD INDUSTRIES INC DEFINED BENEFIT PLAN 2011 112310793 2012-06-28 LMD INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 423990
Sponsor’s telephone number 5167648500
Plan sponsor’s address 3511 LAWSON BLVD, OCEANSIDE, NY, 11572

Plan administrator’s name and address

Administrator’s EIN 112310793
Plan administrator’s name LMD INDUSTRIES INC
Plan administrator’s address 3511 LAWSON BLVD, OCEANSIDE, NY, 11572
Administrator’s telephone number 5167648500

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing LMD INDUSTRIES INC
LMD INDUSTRIES INC DEFINED BENEFIT PLAN 2010 112310793 2011-06-23 LMD INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 423990
Sponsor’s telephone number 5167648500
Plan sponsor’s address 3511 LAWSON BLVD, OCEANSIDE, NY, 115720000000

Plan administrator’s name and address

Administrator’s EIN 112310793
Plan administrator’s name LMD INDUSTRIES INC
Plan administrator’s address 3511 LAWSON BLVD, OCEANSIDE, NY, 115720000000
Administrator’s telephone number 5167648500

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing LMD INDUSTRIES INC
LMD INDUSTRIES INC DEFINED BENEFIT PLAN 2009 112310793 2010-09-23 LMD INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-01-01
Business code 423990
Sponsor’s telephone number 5167648500
Plan sponsor’s address 3511 LAWSON BLVD, OCEANSIDE, NY, 115720000000

Plan administrator’s name and address

Administrator’s EIN 112310793
Plan administrator’s name LMD INDUSTRIES INC
Plan administrator’s address 3511 LAWSON BLVD, OCEANSIDE, NY, 115720000000
Administrator’s telephone number 5167648500

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing LMD INDUSTRIES INC

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

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
1973-03-02 1993-05-13 Address 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

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
010703000523 2001-07-03 CERTIFICATE OF AMENDMENT 2001-07-03
010327002698 2001-03-27 BIENNIAL STATEMENT 2001-03-01
C287696-2 2000-04-25 ASSUMED NAME CORP INITIAL FILING 2000-04-25
990312002252 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970324002195 1997-03-24 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380987109 2020-04-11 0235 PPP 408 Silver Lane, OCEANSIDE, NY, 11572-1946
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83805
Loan Approval Amount (current) 83805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-1946
Project Congressional District NY-04
Number of Employees 7
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84799.02
Forgiveness Paid Date 2021-07-06
6567058308 2021-01-27 0235 PPS 408 Silver Ln, Oceanside, NY, 11572-1946
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77617.5
Loan Approval Amount (current) 77617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-1946
Project Congressional District NY-04
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78544.66
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State