Search icon

L.C.D. ELEVATOR REPAIR, INC.

Company Details

Name: L.C.D. ELEVATOR REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (21 years ago)
Entity Number: 2978619
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 224 east 2nd street, suite 200, MINEOLA, NY, United States, 11501
Principal Address: 224 EAST 2ND STREET, SUITE 200, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-705-8817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 east 2nd street, suite 200, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RICHARD CLARK Chief Executive Officer 224 EAST 2ND STREET, SUITE 200, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date Address
23-6LIH1-SHEL Active Elevator Inspection Contractor (SH131) 2023-11-16 2025-12-31 224 East 2nd Street, Suite 200, Mineola, NY, 11501
23-6LIHP-SHEL Active Elevator Contractor (SH131) 2023-11-16 2025-12-31 224 East 2nd Street, Suite 200, Mineola, NY, 11501

Permits

Number Date End date Type Address
X022022165B38 2022-06-14 2022-07-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 163 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE
X022022152A32 2022-06-01 2022-08-29 OCCUPANCY OF ROADWAY AS STIPULATED EAST 163 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE
X022022152A33 2022-06-01 2022-08-29 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 163 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE
X022022152A34 2022-06-01 2022-08-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 163 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE
X022022152A35 2022-06-01 2022-08-29 CROSSING SIDEWALK EAST 163 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE
X022022152A36 2022-06-01 2022-08-29 PLACE MATERIAL ON STREET EAST 163 STREET, BRONX, FROM STREET COLLEGE AVENUE TO STREET MORRIS AVENUE

History

Start date End date Type Value
2025-02-24 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-02 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221001646 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220628002172 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
220425000057 2022-04-25 BIENNIAL STATEMENT 2021-11-01
170501002024 2017-05-01 BIENNIAL STATEMENT 2015-11-01
031118000227 2003-11-18 CERTIFICATE OF INCORPORATION 2003-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-06 No data PERRY STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Equipment Type: Compressor Truck 1/NO COMPRESSOR ON SITE
2019-05-08 No data PERRY STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Nov issued for closing off the full width of the roadway to vehicular traffic with barricades & vehicles. The stipulation 051 requires to occupy 11 foot width of the roadway adjacent to north curb line.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957588400 2021-02-18 0235 PPS 690 Broadway, Massapequa, NY, 11758-2388
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1602210
Loan Approval Amount (current) 1602210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2388
Project Congressional District NY-03
Number of Employees 106
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1623850.81
Forgiveness Paid Date 2022-07-05
6367887102 2020-04-14 0235 PPP 690 Broadway, MASSAPEQUA, NY, 11758-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1303000
Loan Approval Amount (current) 1303000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 98
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1318237.86
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State