Search icon

LIDUM REALTY CORP.

Company Details

Name: LIDUM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1978 (46 years ago)
Entity Number: 529111
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O SUPER 8 HOTEL, 59 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 59 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SAMUELS DOS Process Agent C/O SUPER 8 HOTEL, 59 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ULO BARAD Chief Executive Officer C/O EDISON HOTEL, 228 WEST 47TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-12-09 2011-03-11 Address C/O SUPER & HOTEL, 59 W 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-06-30 2011-03-11 Address C/O SUPER 8 HOTEL, 59 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-06-30 2011-03-11 Address 59 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-06-30 2008-12-09 Address C/O APPLECOVE HOTELS, 15 W 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1978-12-28 2008-06-30 Address 10 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170127129 2017-01-27 ASSUMED NAME LLC INITIAL FILING 2017-01-27
130116002093 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110311002962 2011-03-11 BIENNIAL STATEMENT 2010-12-01
081209003042 2008-12-09 BIENNIAL STATEMENT 2008-12-01
080630002058 2008-06-30 BIENNIAL STATEMENT 2006-12-01
A540405-2 1978-12-28 CERTIFICATE OF INCORPORATION 1978-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1787227205 2020-04-15 0202 PPP 589 Fifth Avenue Suite 709, New York, NY, 10017-1923
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32245
Loan Approval Amount (current) 32245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1923
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32484.41
Forgiveness Paid Date 2021-01-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State