Search icon

LPL TRADING INC.

Company Details

Name: LPL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2011 (14 years ago)
Entity Number: 4042963
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2004 Mcdonald Ave, BROOKLYN, NY, United States, 11223
Principal Address: 2004 Mcdonald Ave, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LPL TRADING, INC. DEFINED BENEFIT PLAN 2021 274586613 2022-10-12 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 7309 20TH AVENUE, BROOKLYN, NY, 11209
LPL TRADING, INC. 401(K) PROFIT SHARING PLAN 2021 274586613 2022-10-07 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 7309 20TH AVENUE, BROOKLYN, NY, 11229
LPL TRADING, INC. DEFINED BENEFIT PLAN 2020 274586613 2021-09-10 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 7309 20TH AVENUE, BROOKLYN, NY, 11209
LPL TRADING, INC. 401(K) PROFIT SHARING PLAN 2020 274586613 2021-09-10 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 1722 E. 28TH STREET, BROOKLYN, NY, 11229
LPL TRADING, INC. 401(K) PROFIT SHARING PLAN 2019 274586613 2020-09-11 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 1722 E. 28TH STREET, BROOKLYN, NY, 11229
LPL TRADING, INC. DEFINED BENEFIT PLAN 2019 274586613 2020-09-11 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 7309 20TH AVENUE, BROOKLYN, NY, 11209
LPL TRADING, INC. 401(K) PROFIT SHARING PLAN 2018 274586613 2019-09-25 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 1722 E. 28TH STREET, BROOKLYN, NY, 11229
LPL TRADING, INC. DEFINED BENEFIT PLAN 2018 274586613 2019-09-25 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 7309 20TH AVENUE, BROOKLYN, NY, 11209
LPL TRADING, INC. 401(K) PROFIT SHARING PLAN 2017 274586613 2018-09-12 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 1722 E. 28TH STREET, BROOKLYN, NY, 11229
LPL TRADING, INC. DEFINED BENEFIT PLAN 2017 274586613 2018-09-12 LPL TRADING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 9174941155
Plan sponsor’s address 7309 20TH AVENUE, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2004 Mcdonald Ave, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOSEPH SHREM Chief Executive Officer 2004 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 1722 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-02-10 2024-07-15 Address 7309 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-01-14 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-14 2011-02-10 Address 3516 FLATLANDS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715001598 2024-07-15 BIENNIAL STATEMENT 2024-07-15
211108002420 2021-11-08 BIENNIAL STATEMENT 2021-11-08
110210000771 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
110114000808 2011-01-14 CERTIFICATE OF INCORPORATION 2011-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548677704 2020-05-01 0202 PPP 1722 E 28TH ST, BROOKLYN, NY, 11229
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24792
Loan Approval Amount (current) 24792
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, 11229-0001
Project Congressional District NY-09
Number of Employees 20
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25031.59
Forgiveness Paid Date 2021-04-22

Date of last update: 20 Feb 2025

Sources: New York Secretary of State