Search icon

LMD PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LMD PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953517
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 449 TROUTMAN STREET, SUITE C-1, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 917-845-4046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 TROUTMAN STREET, SUITE C-1, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
1339074-DCA Inactive Business 2011-10-19 2013-06-30

History

Start date End date Type Value
2024-10-25 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-12 2019-06-25 Address 100 PARK AVENUE 32ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-09-12 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190625000610 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
160617000082 2016-06-17 ANNULMENT OF DISSOLUTION 2016-06-17
DP-1928407 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030912000613 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
974348 TRUSTFUNDHIC INVOICED 2011-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043316 RENEWAL INVOICED 2011-10-19 100 Home Improvement Contractor License Renewal Fee
974351 TRUSTFUNDHIC INVOICED 2009-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
974349 LICENSE INVOICED 2009-11-18 100 Home Improvement Contractor License Fee
974350 FINGERPRINT INVOICED 2009-11-18 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49085.00
Total Face Value Of Loan:
49085.00
Date:
2020-05-03
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:
49075.00
Total Face Value Of Loan:
49075.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$49,085
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,085
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,427.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,082
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$49,075
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,075
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,347.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State