Search icon

LOUDELL ENTERPRISES INC.

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 2025-02-05 Address 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-02-05 Address 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2023-03-28 2023-03-28 Address 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-06 2023-03-28 Address 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2017-09-21 2023-03-28 Address 22-42 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

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
170202007225 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006216 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130228006236 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110412002680 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090304002425 2009-03-04 BIENNIAL STATEMENT 2009-02-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495947702 2020-05-01 0202 PPP 2242 129TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18607
Loan Approval Amount (current) 18607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18758.45
Forgiveness Paid Date 2021-02-25
9325678601 2021-03-25 0202 PPS 2242 129th St, College Point, NY, 11356-2728
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19370
Loan Approval Amount (current) 19370
Undisbursed Amount 0
Franchise Name Pacific Lawn�Sprinklers
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2728
Project Congressional District NY-14
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19484.95
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State