Search icon

LCD DIRECT INC

Company Details

Name: LCD DIRECT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2012 (13 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 4268769
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 25-70 ULMER ST STE 28, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 929-290-6026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LCD DIRECT INC DOS Process Agent 25-70 ULMER ST STE 28, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIAN GUO HUANG Chief Executive Officer 3233 112 ST 1 FL, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2042042-DCA Inactive Business 2016-08-04 2018-06-30
2040803-DCA Inactive Business 2016-07-20 2017-07-31
2040731-DCA Inactive Business 2016-07-19 2018-12-31

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 3233 112 ST 1 FL, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2016-07-05 2024-04-22 Address 25-70 ULMER ST STE 28, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-07-11 2024-04-22 Address 3233 112 ST 1 FL, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2012-07-10 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-10 2016-07-05 Address 3233 112 ST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002227 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
211103002773 2021-11-03 BIENNIAL STATEMENT 2021-11-03
160705009076 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140711006327 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120710000448 2012-07-10 CERTIFICATE OF INCORPORATION 2012-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-11 No data 31 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2384059 BLUEDOT INVOICED 2016-07-15 340 Electronic Store Blue Dot License Fee
2384056 LICENSE INVOICED 2016-07-15 85 Electronic Store License Fee
2384064 FINGERPRINT INVOICED 2016-07-15 75 Fingerprint Fee
2384063 LICENSE INVOICED 2016-07-15 255 Secondhand Dealer General License Fee
2384134 LICENSE INVOICED 2016-07-15 340 Electronic & Home Appliance Service Dealer License Fee
2384138 LICENSE INVOICED 2016-07-15 340 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8812498304 2021-01-30 0202 PPP 2570 Ulmer St # 28, Flushing, NY, 11354-1137
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17223
Loan Approval Amount (current) 17223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1137
Project Congressional District NY-14
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17324.92
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State