Search icon

LAIDMAN FABRICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAIDMAN FABRICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3342761
ZIP code: 11207
County: Dutchess
Place of Formation: New York
Activity Description: Ornamental and architectural metal work manufacturing, design, fabrication, and installation of staircases, storefronts, office fronts, railing, doors, ornamental pieces, furniture, walkways (stainless, steel bronze, aluminum, glass), metal finishing, welding mig tig stick, construction consulting
Address: 48 ELDERT STREET, BROOKLYN, NY, United States, 11207
Principal Address: 1659 CODY AVE, SUITE C, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 646-373-5352

Website http://www.laidmanfabrication.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LAIDMAN Chief Executive Officer 1659 CODY AVE, SUITE C, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
JOHN LAIDMAN DOS Process Agent 48 ELDERT STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 1659 CODY AVE, SUITE C, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-03-16 2024-04-03 Address 1659 CODY AVE, SUITE C, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2020-03-16 2024-04-03 Address 48 ELDERT STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2006-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-03 2020-03-16 Address 4 OLD STADLEY ROUGH ROAD, DANBURY, CT, 06811, 3322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004844 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220125001047 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200316002000 2020-03-16 BIENNIAL STATEMENT 2018-04-01
160914000708 2016-09-14 ANNULMENT OF DISSOLUTION 2016-09-14
DP-2056591 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

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:
5382.00
Total Face Value Of Loan:
5382.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5382
Current Approval Amount:
5382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5429.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State