Name: | LOUIS ENGEL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1951 (74 years ago) |
Entity Number: | 67074 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
michael weiss | Agent | 225 everit avenue, HEWLETT, NY, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
MICHAEL WEISS | Chief Executive Officer | 124 ATLANTIC AVE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Address | 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-21 | 2025-01-29 | Address | 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2022-09-21 | 2025-01-29 | Address | 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2022-09-21 | 2025-01-29 | Address | 225 everit avenue, HEWLETT, NY, 11557, USA (Type of address: Registered Agent) |
2022-09-14 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-08 | 2022-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-16 | 2022-09-21 | Address | 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1992-12-16 | 2022-09-21 | Address | 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002805 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
221109002256 | 2022-11-09 | BIENNIAL STATEMENT | 2021-05-01 |
220921002383 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
20170718087 | 2017-07-18 | ASSUMED NAME CORP INITIAL FILING | 2017-07-18 |
151222006036 | 2015-12-22 | BIENNIAL STATEMENT | 2015-05-01 |
130710002382 | 2013-07-10 | BIENNIAL STATEMENT | 2013-05-01 |
110531002744 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090428003080 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070514002596 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050720002149 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11696184 | 0235300 | 1982-01-13 | 390 NOSTRAND AVE, New York -Richmond, NY, 11216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11695756 | 0235300 | 1981-06-08 | 390 NOSTRAND AVE, New York -Richmond, NY, 11216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-06-19 |
Abatement Due Date | 1981-06-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1981-06-19 |
Abatement Due Date | 1981-06-25 |
Nr Instances | 3 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-04-17 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-04-08 |
Case Closed | 1980-04-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1980-04-14 |
Abatement Due Date | 1980-04-16 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-03-13 |
Case Closed | 1980-04-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1980-03-28 |
Abatement Due Date | 1980-03-13 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1980-03-28 |
Abatement Due Date | 1980-04-14 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1980-03-28 |
Abatement Due Date | 1980-04-14 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4829467210 | 2020-04-27 | 0235 | PPP | 124 Atlantic Avenue, Lynbrook, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State