Search icon

LANDMARK CONSTRUCTION USA CORP.

Company Details

Name: LANDMARK CONSTRUCTION USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 2003 (22 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2866795
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 423 WESTMINSTER ROAD #2, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-437-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FIROZ AHMED Chief Executive Officer 423 WESTMINSTER ROAD #2, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
C/O FIROZ AHMED DOS Process Agent 423 WESTMINSTER ROAD #2, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1154903-DCA Inactive Business 2003-10-28 2023-02-28

History

Start date End date Type Value
2011-03-14 2024-05-13 Address 423 WESTMINSTER ROAD #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Service of Process)
2011-03-14 2024-05-13 Address 423 WESTMINSTER ROAD #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Chief Executive Officer)
2007-02-22 2011-03-14 Address 423 WESTMINSTER ROAD / #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Principal Executive Office)
2007-02-22 2011-03-14 Address 423 WESTMINSTER ROAD / #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Chief Executive Officer)
2007-02-22 2011-03-14 Address 423 WESTMINSTER ROAD / #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Service of Process)
2005-10-14 2007-02-22 Address 423 WESTMINSTER RD #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Service of Process)
2005-10-14 2007-02-22 Address 423 WESTMINSTER RD #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Chief Executive Officer)
2005-10-14 2007-02-22 Address 423 WESTMINSTER RD #2, BROOKLYN, NY, 11218, 5457, USA (Type of address: Principal Executive Office)
2003-02-06 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-06 2005-10-14 Address 3821 18TH AVENUE SUITE 3D, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000564 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
130507002099 2013-05-07 BIENNIAL STATEMENT 2013-02-01
110314002432 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090129003140 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070222002452 2007-02-22 BIENNIAL STATEMENT 2007-02-01
051014002547 2005-10-14 BIENNIAL STATEMENT 2005-02-01
031010000716 2003-10-10 CERTIFICATE OF AMENDMENT 2003-10-10
030206000494 2003-02-06 CERTIFICATE OF INCORPORATION 2003-02-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295256 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295257 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2977631 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977632 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2545527 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2545526 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910190 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1910189 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
577170 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
669602 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828937403 2020-05-11 0202 PPP 423 Westminster Rd, Brooklyn, NY, 11218
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7050
Loan Approval Amount (current) 7050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7143.61
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State