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
2019-01-10 2024-11-22 Address 947 PRESIDENT STREET, #3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2019-01-10 2022-03-02 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417177701 2020-05-01 0202 PPP 947 PRESIDENT ST APT 3, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29
4226548501 2021-02-25 0202 PPS 808 8th Ave Apt 4R, Brooklyn, NY, 11215-4144
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16672
Loan Approval Amount (current) 16672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4144
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16780.02
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State