Search icon

LDML HOLDINGS INC

Company Details

Name: LDML HOLDINGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2019 (6 years ago)
Entity Number: 5473175
ZIP code: 07626
County: Kings
Place of Formation: New York
Address: 32 eisenhower dr, cresskill, NJ, United States, 07626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LDML HOLDINGS INC DOS Process Agent 32 eisenhower dr, cresskill, NJ, United States, 07626

Chief Executive Officer

Name Role Address
MIKO LEVY Chief Executive Officer 32 EISENHOWER DR, CRESSKILL, NJ, United States, 07626

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 32 EISENHOWER DR, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-01-02 Address 32 EISENHOWER DR, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-01-02 Address 32 eisenhower dr, cresskill, NJ, 07626, USA (Type of address: Service of Process)
2022-03-02 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102007903 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241122003597 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190110000732 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
16672.00
Total Face Value Of Loan:
16672.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21018.57
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16672
Current Approval Amount:
16672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16780.02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State