Search icon

LD FLOORS, INC.

Company Details

Name: LD FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2009 (16 years ago)
Entity Number: 3839828
ZIP code: 10987
County: Kings
Place of Formation: New York
Address: 25 KATRINA CT, TUXEDO PARK, NY, United States, 10987

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA DEVAYNES Chief Executive Officer 25 KATRINA CT, TUXEDO PARK, NY, United States, 10987

DOS Process Agent

Name Role Address
LD FLOORS, INC. DOS Process Agent 25 KATRINA CT, TUXEDO PARK, NY, United States, 10987

History

Start date End date Type Value
2011-07-26 2013-07-15 Address 8901 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2011-07-26 2013-07-15 Address 8901 SHORT ROAD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2011-07-26 2013-07-15 Address 8901 SHORE ROAD / UNIT 5B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-07-31 2011-07-26 Address 8901 SHORE ROAD, UNIT 5B, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714006017 2017-07-14 BIENNIAL STATEMENT 2017-07-01
150703006036 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130715006245 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110726002927 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090731000004 2009-07-31 CERTIFICATE OF INCORPORATION 2009-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1859908509 2021-02-19 0202 PPS 79 Midway Rd, Livingston Manor, NY, 12758-6913
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19680
Loan Approval Amount (current) 19680
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Livingston Manor, SULLIVAN, NY, 12758-6913
Project Congressional District NY-19
Number of Employees 2
NAICS code 442210
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 19811.25
Forgiveness Paid Date 2021-10-26
2252767702 2020-05-01 0202 PPP 8403 12TH AVE, BROOKLYN, NY, 11228
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) 19680
Loan Approval Amount (current) 19680
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 BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 442210
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 19856.26
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State