Search icon

5 L ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 5 L ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1984 (41 years ago)
Entity Number: 910751
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 41 HOWELLS RD, MIDDLETOWN, NY, United States, 10940
Principal Address: 41 HOWELLS ROAD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD LOIODICE Chief Executive Officer 161 MILLPOND ROAD, OTISVILLE, NY, United States, 10963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 HOWELLS RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-01-03 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-06 2014-08-20 Address 161 MILLPOND ROAD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2009-09-25 2012-07-06 Address 32 GREENVILLE TPKE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-05-02 2009-09-25 Address 41 HOWELLS RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140820002002 2014-08-20 BIENNIAL STATEMENT 2014-04-01
120706002180 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100519002826 2010-05-19 BIENNIAL STATEMENT 2010-04-01
090925002133 2009-09-25 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
080502002358 2008-05-02 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
176540.00
Total Face Value Of Loan:
176540.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-10
Type:
Complaint
Address:
ROUTE 6, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-10
Type:
Accident
Address:
CEMETERY RD., WALLKILL, NY, 10919
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-07-18
Type:
Prog Related
Address:
307 NORTH STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-18
Type:
Accident
Address:
307 NORTH STREET, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$176,540
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,194.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $163,152
Utilities: $1,000
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $6388
Debt Interest: $2,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 343-7720
Add Date:
1998-03-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State