Search icon

LMD PARTNERS, INC.

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179227705 2020-05-01 0202 PPP 449 TROUTMAN ST STE C-1, BROOKLYN, NY, 11237-2618
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49075
Loan Approval Amount (current) 49075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11237-2618
Project Congressional District NY-07
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39347.31
Forgiveness Paid Date 2021-07-09
3602058300 2021-01-22 0202 PPS 449 Troutman St Ste C-1, Brooklyn, NY, 11237-2636
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49085
Loan Approval Amount (current) 49085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2636
Project Congressional District NY-07
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49427.92
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State