Search icon

LANDMARK CONSTRUCTION USA CORP.

Company claim

Is this your business?

Get access!

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)

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

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

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:
7050.00
Total Face Value Of Loan:
7050.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7050
Current Approval Amount:
7050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7143.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State