Search icon

L & D ACQUISITION, LLC

Company Details

Name: L & D ACQUISITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2009 (15 years ago)
Entity Number: 3892500
ZIP code: 14512
County: Schuyler
Place of Formation: New York
Address: 1 LAKE NIAGARA LANE, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address
L & D ACQUISITION, LLC DOS Process Agent 1 LAKE NIAGARA LANE, NAPLES, NY, United States, 14512

Form 5500 Series

Employer Identification Number (EIN):
272248250
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
CM-24-16659 Alcohol sale 2024-06-07 2024-06-07 2025-01-31 1 LAKE NIAGARA LN, NAPLES, New York, 14512 Combined Craft Status
0014-24-316489 Alcohol sale 2024-06-06 2024-06-06 2025-01-31 1 LAKE NIAGARA LN, NAPLES, New York, 14512 Micro-Brewer
0054-24-316490 Alcohol sale 2024-06-06 2024-06-06 2025-01-31 1 LAKE NIAGARA LN, NAPLES, New York, 14512 Distiller Class B-1 (Micro-rectifier)

History

Start date End date Type Value
2017-11-02 2024-07-16 Address 1 LAKE NIAGARA LANE, NAPLES, NY, 14512, USA (Type of address: Service of Process)
2012-01-06 2017-11-02 Address 1 LAKE NIAGARA LN, NAPLES, NY, 14512, USA (Type of address: Service of Process)
2009-12-24 2012-01-06 Address 5712 ROUTE 414, PO BOX 207, HECTOR, NY, 14841, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716001623 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220118003254 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102061458 2020-01-02 BIENNIAL STATEMENT 2019-12-01
171102006163 2017-11-02 BIENNIAL STATEMENT 2015-12-01
140102006511 2014-01-02 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
367876.29
Total Face Value Of Loan:
367800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367876.29
Current Approval Amount:
367800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
371120.42

Date of last update: 27 Mar 2025

Sources: New York Secretary of State