Search icon

LCU FUND FOR WOMEN'S EDUCATION, INC.

Company Details

Name: LCU FUND FOR WOMEN'S EDUCATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1866 (159 years ago)
Entity Number: 130
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVENUE, STE. 200, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5TH AVENUE, STE. 200, NEW YORK, NY, United States, 10001

Agent

Name Role Address
LADIES' CHRISTIAN UNION Agent 118 W. 13TH ST., NEW YORK, NY, 10011

History

Start date End date Type Value
2003-02-25 2013-05-20 Name LCU FOUNDATION
2003-02-25 2013-05-20 Address 1123 BROADWAY-SUITE 1107, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1866-01-01 2003-02-25 Name LADIES' CHRISTIAN UNION

Filings

Filing Number Date Filed Type Effective Date
130520001107 2013-05-20 CERTIFICATE OF AMENDMENT 2013-05-20
030225000141 2003-02-25 CERTIFICATE OF AMENDMENT 2003-02-25
C264341-2 1998-09-08 ASSUMED NAME CORP INITIAL FILING 1998-09-08
A94797-2 1973-08-24 CERTIFICATE OF AMENDMENT 1973-08-24
CH385-LW1866 1866-01-01 CERTIFICATE OF INCORPORATION 1866-01-01

USAspending Awards / Financial Assistance

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:
20750.00
Total Face Value Of Loan:
20750.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20970.3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State