Search icon

LMA GROUP INC.

Company Details

Name: LMA GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1995 (30 years ago)
Entity Number: 1891737
ZIP code: 07450
County: New York
Place of Formation: New Jersey
Address: 76 N. MAPLE AVENUE, STE 138, RIDGEWOOD, NJ, United States, 07450
Principal Address: 14 MAYNARD CT, RIDGEWOOD, NJ, United States, 07450

Contact Details

Phone +1 212-366-5555

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 N. MAPLE AVENUE, STE 138, RIDGEWOOD, NJ, United States, 07450

Chief Executive Officer

Name Role Address
LEE MANNERS Chief Executive Officer 76 N MAPLE AVE, STE 138, RIDGEWOOD, NJ, United States, 07450

Form 5500 Series

Employer Identification Number (EIN):
223250689
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2089360-DCA Active Business 2019-08-09 2025-02-28
0918236-DCA Inactive Business 2007-06-22 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
031120002366 2003-11-20 BIENNIAL STATEMENT 2003-02-01
010212002116 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990323002566 1999-03-23 BIENNIAL STATEMENT 1999-02-01
970407002476 1997-04-07 BIENNIAL STATEMENT 1997-02-01
950203000639 1995-02-03 APPLICATION OF AUTHORITY 1995-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573611 RENEWAL INVOICED 2022-12-29 100 Home Improvement Contractor License Renewal Fee
3276746 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3276685 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3071822 FINGERPRINT CREDITED 2019-08-09 75 Fingerprint Fee
3071820 LICENSE INVOICED 2019-08-09 100 Home Improvement Contractor License Fee
3071821 TRUSTFUNDHIC INVOICED 2019-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2566859 TRUSTFUNDHIC CREDITED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2566860 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2174696 LICENSEDOC10 INVOICED 2015-09-22 10 License Document Replacement
1871503 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
149000.00
Total Face Value Of Loan:
149000.00
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:
172262.00
Total Face Value Of Loan:
172262.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172262
Current Approval Amount:
172262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174123.67
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149000
Current Approval Amount:
149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150042.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State