Search icon

LDS CONTAINER CORP.

Company Details

Name: LDS CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137669
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 177 PENN STREET, BROOKLYN, NY, United States, 11211
Principal Address: 177 PENN ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON DRESDNER Chief Executive Officer 177 PENN ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 PENN STREET, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
B162022060A91 2022-03-01 2022-03-06 COMMERCIAL REFUSE CONTAINER EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B162022056A23 2022-02-25 2022-03-01 COMMERCIAL REFUSE CONTAINER EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B162022054A41 2022-02-23 2022-02-27 COMMERCIAL REFUSE CONTAINER WEST 9 STREET, BROOKLYN, FROM STREET COLUMBIA STREET TO STREET HICKS STREET
B162022049A78 2022-02-18 2022-02-24 COMMERCIAL REFUSE CONTAINER EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE
B162022045A79 2022-02-14 2022-02-19 COMMERCIAL REFUSE CONTAINER EMERSON PLACE, BROOKLYN, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2004-12-14 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
061207002725 2006-12-07 BIENNIAL STATEMENT 2006-12-01
041214000700 2004-12-14 CERTIFICATE OF INCORPORATION 2004-12-14

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211249 Office of Administrative Trials and Hearings Issued Settled 2015-01-07 250 2015-02-27 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210577 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 400 2014-11-10 Failure to register vehicle with the commission
TWC-210578 Office of Administrative Trials and Hearings Issued Settled 2014-08-25 250 2014-10-29 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210164 Office of Administrative Trials and Hearings Issued Settled 2014-07-18 250 2014-09-23 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-209016 Office of Administrative Trials and Hearings Issued Settled 2013-12-27 350 2014-02-14 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

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:
54683.00
Total Face Value Of Loan:
54683.00
Date:
2020-04-13
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:
50231.00
Total Face Value Of Loan:
50231.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54683
Current Approval Amount:
54683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54978.14

Motor Carrier Census

DBA Name:
EAGLE CONTAINER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 388-2912
Add Date:
2005-12-13
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State