Search icon

LSD ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LSD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988060
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 87 Main Strett, Binghamton, NY, United States, 13905
Principal Address: 1021 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHUMSKY & COLLINS, CPAS Agent 87 MAIN STREET, BINGHAMTON, NY, 13905

DOS Process Agent

Name Role Address
CHUMSKY COLLINS DOS Process Agent 87 Main Strett, Binghamton, NY, United States, 13905

Chief Executive Officer

Name Role Address
MICHAEL E.SCOTT. Chief Executive Officer 1021 RIVER ROAD, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date Last renew date End date Address Description
0370-24-235181 Alcohol sale 2024-11-08 2024-11-08 2026-11-30 135 PARK AVENUE, BINGHAMTON, New York, 13903 Food & Beverage Business
0340-22-203868 Alcohol sale 2022-10-28 2022-10-28 2024-11-30 135 PARK AVENUE, BINGHAMTON, New York, 13903 Restaurant

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 1021 RIVER ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2012-09-04 2024-07-22 Address 1021 RIVER ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2010-08-24 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-24 2024-07-22 Address 87 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Registered Agent)
2010-08-24 2024-07-22 Address 87 MAIN STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000930 2024-07-22 BIENNIAL STATEMENT 2024-07-22
160802007190 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006226 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120904006311 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100824000283 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5447.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
41695.00
Total Face Value Of Loan:
41695.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41695
Current Approval Amount:
41695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41892.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State