Search icon

L.G.M. SYSTEMS, INC.

Company Details

Name: L.G.M. SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1991 (34 years ago)
Entity Number: 1561277
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL MAYRSOHN DOS Process Agent 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MITCHELL MAYRSOHN Chief Executive Officer 800 EAST GATE BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1999-08-11 2019-06-21 Address 1400 OLD COUNTRY RD, STE G100, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-08-11 2019-06-21 Address 1400 OLD COUNTRY RD, STE G100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-02-19 1999-08-11 Address 14 FOX HOLLOW LANE, WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1993-02-19 1999-08-11 Address 1400 OLD COUNTRY RD, STE G 100, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-02-19 2019-06-21 Address 1400 OLD COUNTRY RD, STE G 100, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215002683 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190621002036 2019-06-21 BIENNIAL STATEMENT 2017-07-01
990811002395 1999-08-11 BIENNIAL STATEMENT 1999-07-01
930219002974 1993-02-19 BIENNIAL STATEMENT 1992-07-01
910712000329 1991-07-12 CERTIFICATE OF INCORPORATION 1991-07-12

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
344300.00
Total Face Value Of Loan:
344300.00
Date:
2020-04-28
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:
404300.00
Total Face Value Of Loan:
404300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404300
Current Approval Amount:
404300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
408668.69
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344300
Current Approval Amount:
344300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346270.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State