Search icon

L.N.D. CONSTRUCTION LLC

Company Details

Name: L.N.D. CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706801
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 34 MORTON ST APT A, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-248-1148

DOS Process Agent

Name Role Address
LAWRENCE DOWD DOS Process Agent 34 MORTON ST APT A, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1333028-DCA Active Business 2009-09-16 2025-02-28

History

Start date End date Type Value
2010-08-17 2024-08-01 Address 34 MORTON ST APT A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-08-08 2010-08-17 Address 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801043071 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220815000319 2022-08-15 BIENNIAL STATEMENT 2022-08-01
200805060668 2020-08-05 BIENNIAL STATEMENT 2020-08-01
130128006305 2013-01-28 BIENNIAL STATEMENT 2012-08-01
100817002803 2010-08-17 BIENNIAL STATEMENT 2010-08-01
090121000188 2009-01-21 CERTIFICATE OF PUBLICATION 2009-01-21
080808000648 2008-08-08 ARTICLES OF ORGANIZATION 2008-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611386 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610425 RENEWAL INVOICED 2023-03-04 100 Home Improvement Contractor License Renewal Fee
3250847 RENEWAL INVOICED 2020-11-01 100 Home Improvement Contractor License Renewal Fee
3250846 TRUSTFUNDHIC INVOICED 2020-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894422 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884354 RENEWAL INVOICED 2018-09-13 100 Home Improvement Contractor License Renewal Fee
2495804 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2495803 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892435 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892436 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1207767709 2020-05-01 0202 PPP 34 MORTON ST APT A, NEW YORK, NY, 10014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27181.56
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State