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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32245.00
Total Face Value Of Loan:
32245.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32245
Current Approval Amount:
32245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32484.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State