Search icon

LVD IMPORTS, INC.

Company Details

Name: LVD IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2014 (11 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 4617391
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 145-24 14TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145-24 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
YONG KE WENG Chief Executive Officer 14630 22TH AVE, FLUSHING, NY, United States, 11357

Licenses

Number Status Type Date End date
2032451-DCA Inactive Business 2016-01-14 2020-12-31

History

Start date End date Type Value
2014-08-05 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2022-09-15 Address 145-24 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915003452 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
210724000435 2021-07-24 BIENNIAL STATEMENT 2021-07-24
140805010288 2014-08-05 CERTIFICATE OF INCORPORATION 2014-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-26 No data 14524 14TH AVE, Queens, WHITESTONE, NY, 11357 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 14524 14TH AVE, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-05 No data 14524 14TH AVE, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-27 No data 14524 14TH AVE, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 14524 14TH AVE, Queens, WHITESTONE, NY, 11357 Violation Issued 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
2955183 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2537486 RENEWAL INVOICED 2017-01-23 340 Electronics Store Renewal
2240716 PL VIO INVOICED 2015-12-23 150 PL - Padlock Violation
2240765 LICENSE INVOICED 2015-12-23 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-21 Settlement (Pre-Hearing) BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131467704 2020-05-01 0202 PPP 14524 14TH AVE, WHITESTONE, NY, 11357
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36062
Loan Approval Amount (current) 36062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36486.09
Forgiveness Paid Date 2021-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State