Search icon

LANDMARK FUNDING GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK FUNDING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (24 years ago)
Entity Number: 2712327
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: 411 KINGSTON AVE, BROOKLYN, NY, United States, 11225
Address: 411 Kingston Ave, suite 201, Brooklyn, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 Kingston Ave, suite 201, Brooklyn, NY, United States, 11225

Chief Executive Officer

Name Role Address
MENACHEM GANSBURG Chief Executive Officer 411 KINGSTON AVE, STE 201, BROOKLYN, NY, United States, 11225

Links between entities

Type:
Headquarter of
Company Number:
0828656
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65329085
State:
ILLINOIS

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 411 KINGSTON AVE, STE 201, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2014-01-24 2024-01-02 Address 411 KINGSTON AVE, STE 201, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2011-12-29 2024-01-02 Address 411 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2011-12-29 2014-01-24 Address 411 KINGSTON AVE SUITE 201, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2006-01-17 2011-12-29 Address 411 KINSGTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005457 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230125001611 2023-01-25 BIENNIAL STATEMENT 2021-12-01
140124002386 2014-01-24 BIENNIAL STATEMENT 2013-12-01
111229002863 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091214002645 2009-12-14 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
76939.95
Total Face Value Of Loan:
76939.95

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76939.95
Current Approval Amount:
76939.95
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77600.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State