Search icon

LDA INTERNATIONAL REALTY LLC

Company Details

Name: LDA INTERNATIONAL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928488
ZIP code: 11228
County: Rockland
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type End date
10491201437 LIMITED LIABILITY BROKER 2026-04-14
10991205561 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-02-27 2024-11-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-11-05 2018-02-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-11-05 2024-11-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-03-24 2012-11-05 Address 6 TENA PLACE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Registered Agent)
2010-03-24 2012-11-05 Address 6 TENA PLACE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000615 2024-11-12 BIENNIAL STATEMENT 2024-11-12
200306061273 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180227006030 2018-02-27 BIENNIAL STATEMENT 2016-03-01
140331006150 2014-03-31 BIENNIAL STATEMENT 2014-03-01
121105000456 2012-11-05 CERTIFICATE OF CHANGE 2012-11-05
120418003134 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100702000147 2010-07-02 CERTIFICATE OF PUBLICATION 2010-07-02
100324000639 2010-03-24 ARTICLES OF ORGANIZATION 2010-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627268409 2021-02-05 0202 PPP 6, VALLEY COTTAGE, NY, 10989
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.31
Forgiveness Paid Date 2021-12-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State