Search icon

LCD DIRECT INC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
17223.00
Total Face Value Of Loan:
17223.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17223
Current Approval Amount:
17223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17324.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State