Search icon

LMT COMPUTER SYSTEMS, INC.

Headquarter

Company Details

Name: LMT COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1995 (30 years ago)
Entity Number: 1891497
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 4 Commercial Street, 5th Floor, Rochester, NY, United States, 14614
Principal Address: 43 NEW LONDON ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MIHAI VIERU DOS Process Agent 4 Commercial Street, 5th Floor, Rochester, NY, United States, 14614

Chief Executive Officer

Name Role Address
MIHAI VIERU Chief Executive Officer 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, United States, 14614

Links between entities

Type:
Headquarter of
Company Number:
001673340
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
161475563
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-02-03 Address 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-06-26 Address 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-02-03 Address 4 Commercial Street, 5th Floor, Rochester, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001441 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240626001892 2024-06-26 BIENNIAL STATEMENT 2024-06-26
210201061102 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211060694 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006384 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
585195.00
Total Face Value Of Loan:
585195.00
Date:
2011-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
585195
Current Approval Amount:
585195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
588921.51

Date of last update: 14 Mar 2025

Sources: New York Secretary of State