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

Links between entities

Type Company Name Company Number State
Headquarter of LMT COMPUTER SYSTEMS, INC., RHODE ISLAND 001673340 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2023 161475563 2024-07-11 LMT COMPUTER SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL ST. STE. 401, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing ALMA VIERU
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing ALMA VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2022 161475563 2023-05-31 LMT COMPUTER SYSTEMS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL ST. STE. 401, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing ALMA VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2021 161475563 2022-07-21 LMT COMPUTER SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL ST. STE. 401, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing ALMA VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2020 161475563 2021-08-06 LMT COMPUTER SYSTEMS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL ST. STE. 401, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing MIHAI VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2019 161475563 2020-08-11 LMT COMPUTER SYSTEMS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL ST. STE. 401, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing MIHAI VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2018 161475563 2019-10-07 LMT COMPUTER SYSTEMS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing MIHAI VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2017 161475563 2018-02-27 LMT COMPUTER SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2018-02-27
Name of individual signing MIHAI VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2016 161475563 2017-06-14 LMT COMPUTER SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing MIHAI VIERU
LMT COMPUTER SYSTEMS, INC. 401(K) PLAN 2015 161475563 2016-05-17 LMT COMPUTER SYSTEMS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 5857847470
Plan sponsor’s address 4 COMMERCIAL ST, SUITE 400, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing MIHAI VIERU

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

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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2025-02-03 Address 4 Commercial Street, 5th Floor, Rochester, NY, 14614, USA (Type of address: Service of Process)
2019-02-11 2024-06-26 Address 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2019-02-11 2024-06-26 Address 4 COMMERCIAL STREET, 4TH FLOOR, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-11 Address 4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2013-02-04 2015-02-02 Address 4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2013-02-04 2019-02-11 Address 4 COMMERCIAL STREET, SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

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
150202006074 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007028 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110228002594 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090213002835 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070212002276 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9923107010 2020-04-09 0219 PPP 4 Commercial Street, ROCHESTER, NY, 14614-1000
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585195
Loan Approval Amount (current) 585195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1000
Project Congressional District NY-25
Number of Employees 37
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 588921.51
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State