Search icon

LP MAINTENANCE SOLUTIONS, INC.

Company Details

Name: LP MAINTENANCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4456369
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 134-27 58TH AVENUE, 2ND FL., FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-27 58TH AVENUE, 2ND FL., FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
DP-2239904 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130909000716 2013-09-09 CERTIFICATE OF INCORPORATION 2013-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195268903 2021-05-07 0202 PPP 19704 58th Ave Fl 2, Fresh Meadows, NY, 11365-1713
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139802.58
Loan Approval Amount (current) 139802.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1713
Project Congressional District NY-06
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140210.34
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State