Search icon

LPL TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LPL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2011 (15 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

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

Form 5500 Series

Employer Identification Number (EIN):
274586613
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
24792.00
Total Face Value Of Loan:
24792.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$24,792
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,031.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State