Search icon

LMD HOMES CORP.

Headquarter

Company Details

Name: LMD HOMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103033
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 942 Route 376 - Suite 212, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 942 Route 376 - Suite 212, Wappingers Falls, NY, United States, 12590

Chief Executive Officer

Name Role Address
MICHAEL G MEYERS Chief Executive Officer PO BOX 1670, WAPPINGERS FALLS, NY, United States, 12590

Links between entities

Type:
Headquarter of
Company Number:
1164589
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
452483025
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-28 2023-06-28 Address PO BOX 1670, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 2537 ROUTE 52 SUITE 16, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-23 2023-06-28 Address 2537 ROUTE 52 SUITE 16, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2011-06-06 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230628001224 2023-06-28 BIENNIAL STATEMENT 2023-06-01
130723002157 2013-07-23 BIENNIAL STATEMENT 2013-06-01
110606000453 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

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:
98200.00
Total Face Value Of Loan:
98200.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98200
Current Approval Amount:
98200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98843.01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State