Search icon

LLOYD'S FUNDING CORP.

Company Details

Name: LLOYD'S FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1944 (81 years ago)
Entity Number: 54851
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2386 ADAM CLAYTON POWELL JR BL, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
LLOYD'S FUNDING CORP. DOS Process Agent 2386 ADAM CLAYTON POWELL JR BL, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
DELORES RICHARDS Chief Executive Officer 2386 ADAM CLAYTON POWELL JR BL, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2024-01-08 2024-06-03 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2022-02-14 2024-01-08 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2017-11-13 2021-02-26 Address 2210 SEVENTH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2017-11-13 2021-02-26 Address 2210 SEVENTH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1944-01-06 2022-02-14 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
210226060191 2021-02-26 BIENNIAL STATEMENT 2020-01-01
171113002049 2017-11-13 BIENNIAL STATEMENT 2016-01-01
Z008609-2 1980-01-08 ASSUMED NAME CORP INITIAL FILING 1980-01-08
A301466-3 1976-03-19 CERTIFICATE OF AMENDMENT 1976-03-19
6227-22 1944-01-06 CERTIFICATE OF INCORPORATION 1944-01-06

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23800.00
Total Face Value Of Loan:
23800.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State