Search icon

L D DISCOUNT STORE INC

Company Details

Name: L D DISCOUNT STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2014 (11 years ago)
Entity Number: 4629625
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 207 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEILIN LI DOS Process Agent 207 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
WEILIN LI Chief Executive Officer 207 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 207 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 49-15 WEEKS LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-09-05 Address 207 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2018-09-20 2024-09-05 Address 49-15 WEEKS LANE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2016-09-22 2018-09-20 Address 138-28 68TH DRIVE 3A, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905003277 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220926000959 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200914060619 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180920006282 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160922006254 2016-09-22 BIENNIAL STATEMENT 2016-09-01

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8061.2

Date of last update: 25 Mar 2025

Sources: New York Secretary of State