Search icon

LINDHOLM & SCHWED, INC.

Company Details

Name: LINDHOLM & SCHWED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3154072
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 77 NORTH CENTRE AVENUE STE 315, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 77 NORTH CENTRE AVE STE 315, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 NORTH CENTRE AVENUE STE 315, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ROBERT LINDHOLM Chief Executive Officer 77 NORTH CENTRE AVE STE 315, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
202211891
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
DP-2150847 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150112006217 2015-01-12 BIENNIAL STATEMENT 2015-01-01
110208003087 2011-02-08 BIENNIAL STATEMENT 2011-01-01
091223002769 2009-12-23 BIENNIAL STATEMENT 2009-01-01
071106000369 2007-11-06 CERTIFICATE OF AMENDMENT 2007-11-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
24107.00
Total Face Value Of Loan:
24107.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State