Search icon

LANDMARK FUNDING GROUP INC.

Headquarter

Company Details

Name: LANDMARK FUNDING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (23 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

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK FUNDING GROUP INC., CONNECTICUT 0828656 CONNECTICUT
Headquarter of LANDMARK FUNDING GROUP INC., ILLINOIS CORP_65329085 ILLINOIS

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

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)
2003-11-25 2011-12-29 Address 411 KINGSTON AVE SUITE 201, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2003-11-25 2006-01-17 Address 411 KINGSTON AVE SUITE 201, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2001-12-26 2006-01-17 Address 411 KINGSTON AVE. STE 201, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2001-12-26 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071207002222 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002094 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031125002506 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011226000661 2001-12-26 CERTIFICATE OF INCORPORATION 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9847937804 2020-06-09 0202 PPP 411 Kingston Avenue, Brooklyn, NY, 11225
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76939.95
Loan Approval Amount (current) 76939.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77600.35
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State