Search icon

LARDON 1350, LLC

Company Details

Name: LARDON 1350, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2002 (23 years ago)
Entity Number: 2829433
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X7WET7H76EY3
CAGE Code:
9D5Y8
UEI Expiration Date:
2023-09-19

Business Information

Activation Date:
2022-09-25
Initial Registration Date:
2022-08-04

Licenses

Number Status Type Date End date
1187231-DCA Active Business 2005-07-25 2025-03-31
1195622-DCA Inactive Business 2005-05-03 2015-03-31

History

Start date End date Type Value
2002-10-31 2018-05-17 Address 545 FIFTH AVE., RM 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060277 2021-05-27 BIENNIAL STATEMENT 2020-10-01
190429002024 2019-04-29 BIENNIAL STATEMENT 2018-10-01
180517000275 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
100223000751 2010-02-23 CERTIFICATE OF PUBLICATION 2010-02-23
061031002334 2006-10-31 BIENNIAL STATEMENT 2006-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-11-13 2019-12-26 Damage / Estimate No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605866 RENEWAL INVOICED 2023-03-01 600 Garage and/or Parking Lot License Renewal Fee
3316308 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
2983431 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2562791 RENEWAL INVOICED 2017-02-27 600 Garage and/or Parking Lot License Renewal Fee
2119599 LICENSE REPL CREDITED 2015-07-02 15 License Replacement Fee
2032678 RENEWAL INVOICED 2015-03-31 600 Garage and/or Parking Lot License Renewal Fee
795869 RENEWAL INVOICED 2013-03-19 540 Garage and/or Parking Lot License Renewal Fee
181673 LL VIO INVOICED 2012-07-20 150 LL - License Violation
795870 RENEWAL INVOICED 2011-03-23 540 Garage and/or Parking Lot License Renewal Fee
795871 RENEWAL INVOICED 2009-03-19 540 Garage and/or Parking Lot License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
48645.00
Total Face Value Of Loan:
48645.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48645
Current Approval Amount:
48645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49182.8

Date of last update: 30 Mar 2025

Sources: New York Secretary of State