Search icon

LOUDELL ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUDELL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3472015
ZIP code: 11356
County: Suffolk
Place of Formation: New York
Address: 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-598-1294

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOUIS DELLAFIORA DOS Process Agent 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
LOUIS DELLAFIORA Chief Executive Officer 22-42 129TH STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2069957-DCA Active Business 2018-04-23 2025-02-28

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205001342 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230328000883 2023-03-28 BIENNIAL STATEMENT 2023-02-01
210201060420 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060372 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170921000180 2017-09-21 CERTIFICATE OF CHANGE 2017-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656849 LICENSEDOC10 INVOICED 2023-06-14 10 License Document Replacement
3584483 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3584482 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280829 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
3280828 TRUSTFUNDHIC INVOICED 2021-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917071 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2917070 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2766073 TRUSTFUNDHIC INVOICED 2018-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2766072 LICENSE INVOICED 2018-03-29 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
19370.00
Total Face Value Of Loan:
19370.00
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:
18607.00
Total Face Value Of Loan:
18607.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18607
Current Approval Amount:
18607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18758.45
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19370
Current Approval Amount:
19370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19484.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State