Search icon

LC PREMIUMS, LTD.

Company Details

Name: LC PREMIUMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737172
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 4301 22nd Street, Suite 514, NEW YORK, NY, United States, 11101
Principal Address: 4301 22nd Street, Suite 514, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LC PREMIUMS, LTD 401(K) PLAN 2023 133721123 2024-09-18 LC PREMIUMS, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424990
Sponsor’s telephone number 3478088844
Plan sponsor’s address 4301 22ND STREET, SUITE 514, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing LINDA CARLISH KAPLAN
Valid signature Filed with authorized/valid electronic signature
LC PREMIUMS LTD. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2011 113721123 2012-10-01 LC PREMIUMS LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 2127797814
Plan sponsor’s address 1105 44TH DRIVE - 2ND FLOOR, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113721123
Plan administrator’s name LC PREMIUMS LTD.
Plan administrator’s address 1105 44TH DRIVE - 2ND FLOOR, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 2127797814

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing LINDA CARLISH KAPLAN
LC PREMIUMS LTD. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2010 113721123 2011-10-10 LC PREMIUMS LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 2127797814
Plan sponsor’s address 11 WEST 30TH STREET - APT. 2F, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 113721123
Plan administrator’s name LC PREMIUMS LTD.
Plan administrator’s address 11 WEST 30TH STREET - APT. 2F, NEW YORK, NY, 10001
Administrator’s telephone number 2127797814

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing LINDA CARLISH KAPLAN
LC PREMIUMS LTD. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2009 113721123 2010-10-07 LC PREMIUMS LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 2127797814
Plan sponsor’s address 11 WEST 30TH STREET - APT. 2F, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 113721123
Plan administrator’s name LC PREMIUMS LTD.
Plan administrator’s address 11 WEST 30TH STREET - APT. 2F, NEW YORK, NY, 10001
Administrator’s telephone number 2127797814

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing LINDA CARLISH KAPLAN
LC PREMIUMS LTD. SAFE HARBOR 401(K) PROFIT SHARING PLAN 2009 113721123 2010-10-07 LC PREMIUMS LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 424990
Sponsor’s telephone number 2127797814
Plan sponsor’s mailing address 11 WEST 30TH STREET, 2F, NEW YORK, NY, 10001
Plan sponsor’s address 11 WEST 30TH STREET, 2F, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 113721123
Plan administrator’s name LC PREMIUMS LTD.
Plan administrator’s address 11 WEST 30TH STREET, 2F, NEW YORK, NY, 10001
Administrator’s telephone number 2127797814

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing LINDA CARLISH KAPLAN
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
LINDA CARLISH KAPLAN Chief Executive Officer 4301 22ND STREET, SUITE 514, LONG, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4301 22nd Street, Suite 514, NEW YORK, NY, United States, 11101

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 333 E 66TH ST, 9JK, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 4301 22ND STREET, SUITE 514, LONG, NY, 11101, USA (Type of address: Chief Executive Officer)
2001-07-05 2024-07-25 Address 115 E 31ST ST, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-07-05 2024-07-25 Address 333 E 66TH ST, 9JK, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-06-30 2001-07-05 Address 343 EAST 76TH STREET, APT BA, NEW YORK, NY, 10021, 2406, USA (Type of address: Principal Executive Office)
1999-06-30 2001-07-05 Address 343 EAST 76TH STREET, APT BA, NEW YORK, NY, 10021, 2406, USA (Type of address: Service of Process)
1995-11-14 1999-06-30 Address 333 EAST 66TH ST, 9JK, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-11-14 2001-07-05 Address 333 EAST 66TH STREET, 9JK, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-11-14 1999-06-30 Address 333 EAST 66TH ST, 9JK, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-06-24 1995-11-14 Address 333 EAST 66TH STREET / APT. 6N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002309 2024-07-25 BIENNIAL STATEMENT 2024-07-25
030603002863 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010705002737 2001-07-05 BIENNIAL STATEMENT 2001-06-01
990630002267 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970530002689 1997-05-30 BIENNIAL STATEMENT 1997-06-01
951114002411 1995-11-14 BIENNIAL STATEMENT 1995-06-01
930624000243 1993-06-24 CERTIFICATE OF INCORPORATION 1993-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3346988308 2021-01-22 0202 PPS 1105 44th Dr Fl 2, Long Island City, NY, 11101-5107
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5107
Project Congressional District NY-07
Number of Employees 3
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71522.34
Forgiveness Paid Date 2021-12-14
7132327708 2020-05-01 0202 PPP 11-05 44th Drive 2nd FL, Long Island Ciity, NY, 11101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70900
Loan Approval Amount (current) 70900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island Ciity, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71760.65
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State