Search icon

L.M.D.S. MANAGEMENT CORPORATION

Company Details

Name: L.M.D.S. MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624781
ZIP code: 10517
County: Westchester
Place of Formation: New York
Address: PO BOX 755, CROMPOND, NY, United States, 10517
Principal Address: 121 PAULDING LANE, CROMPOND, NY, United States, 10517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ROXSNB3JVVWO35 4624781 US-NY GENERAL ACTIVE No data

Addresses

Legal PO Box 755, Crompond, US-NY, US, 10517
Headquarters 3399 Crompond Road, Yorktown Heights, US-NY, US, 10598

Registration details

Registration Date 2015-01-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4624781

DOS Process Agent

Name Role Address
PAUL SARDINHA DOS Process Agent PO BOX 755, CROMPOND, NY, United States, 10517

Chief Executive Officer

Name Role Address
PAUL SARDINHA Chief Executive Officer PO BOX 755, CROMPOND, NY, United States, 10517

History

Start date End date Type Value
2025-01-08 2025-01-08 Address PO BOX 755, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-05 2025-01-08 Address PO BOX 755, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2014-08-20 2025-01-08 Address PO BOX 755, CROMPOND, NY, 10517, USA (Type of address: Service of Process)
2014-08-20 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108003061 2025-01-08 BIENNIAL STATEMENT 2025-01-08
221018002362 2022-10-18 BIENNIAL STATEMENT 2022-08-01
171005007183 2017-10-05 BIENNIAL STATEMENT 2016-08-01
161020000163 2016-10-20 CERTIFICATE OF AMENDMENT 2016-10-20
140820010269 2014-08-20 CERTIFICATE OF INCORPORATION 2014-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594058308 2021-01-28 0202 PPS 3399 Crompond Rd, Yorktown Heights, NY, 10598-3605
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50631
Loan Approval Amount (current) 50631
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-3605
Project Congressional District NY-17
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50913.69
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State