Search icon

LWC MANAGEMENT CORP.

Company Details

Name: LWC MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1916981
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 879 BROOK AVENUE, BRONX, NY, United States, 10451
Principal Address: 2090 Adam Clayton Powell Jr. Boulevard, Suite 605, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLESTON LORD DOS Process Agent 879 BROOK AVENUE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
PEGGIE WADDELL Chief Executive Officer 2090 ADAM CLAYTON POWELL BLVD, STE 605, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-10-03 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Address 2090 ADAM CLAYTON POWELL BLVD, STE 605, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Address 2090 ADAM CLAYTON POWELL BLVD, STE 203, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-07-08 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2023-09-28 Address 879 BROOK AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2017-04-10 2021-05-10 Address 879 BROOK AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2015-04-13 2017-04-10 Address 44 WALL STREET, 12TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928004502 2023-09-28 BIENNIAL STATEMENT 2023-04-01
210510060554 2021-05-10 BIENNIAL STATEMENT 2021-04-01
190411061082 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170410006440 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150413006303 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130408006304 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110706002157 2011-07-06 BIENNIAL STATEMENT 2011-04-01
070530002573 2007-05-30 BIENNIAL STATEMENT 2007-04-01
050608002088 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030414002531 2003-04-14 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243107400 2020-05-12 0202 PPP 2090 Adam Clayton Powell Jr. Blvd STE 203, New York, NY, 10027-4974
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163100
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-4974
Project Congressional District NY-13
Number of Employees 15
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165025.92
Forgiveness Paid Date 2021-07-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State