Search icon

L & D AUTOTECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & D AUTOTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2002 (23 years ago)
Entity Number: 2728122
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 466 KIRKMAN AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 718-205-5077

Phone +1 917-856-7068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID GUEVARA Agent 466 KIRKMAN AVE, ELMONT, NY, 11003

Chief Executive Officer

Name Role Address
DAVID GUEVARA Chief Executive Officer 466 KIRKMAN AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
C/O DAVID GUEVARA DOS Process Agent 466 KIRKMAN AVE, ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
2096917-DCA Inactive Business 2020-11-13 2021-07-31
2046010-DCA Active Business 2016-11-30 2023-07-31

Filings

Filing Number Date Filed Type Effective Date
040210002451 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020206000609 2002-02-06 CERTIFICATE OF INCORPORATION 2002-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3520957 LICENSE REPL INVOICED 2022-09-08 15 License Replacement Fee
3359359 RENEWAL INVOICED 2021-08-11 340 Secondhand Dealer General License Renewal Fee
3258090 DCA-SUS CREDITED 2020-11-16 75 Suspense Account
3258091 DCA-SUS CREDITED 2020-11-16 75 Suspense Account
3248792 FINGERPRINT CREDITED 2020-10-26 75 Fingerprint Fee
3248794 FINGERPRINT CREDITED 2020-10-26 75 Fingerprint Fee
3248422 LICENSE INVOICED 2020-10-23 170 Secondhand Dealer General License Fee
3248421 FINGERPRINT CREDITED 2020-10-23 75 Fingerprint Fee
3248323 LICENSE INVOICED 2020-10-22 170 Secondhand Dealer General License Fee
3248322 FINGERPRINT CREDITED 2020-10-22 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-11-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,000
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,000
Jobs Reported:
2
Initial Approval Amount:
$3,750
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $3,750

Court Cases

Court Case Summary

Filing Date:
2013-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
L & D AUTOTECH INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
L & D AUTOTECH INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State