Search icon

LIMS, INC.

Company Details

Name: LIMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060661
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 241 TERRYVILLE RD, PORT JEFFERSON STATION, NY, United States, 11776
Address: 241 TERRYVILLE RD, POTY JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIMS, INC. DOS Process Agent 241 TERRYVILLE RD, POTY JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
LINDA DONATO Chief Executive Officer 241 TERRRYVILLE RD, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2021-10-05 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-20 2003-02-25 Address 872 MIDDLE COUNTRY ROAD, SUITE 8, MELVILLE, NY, 11780, USA (Type of address: Service of Process)
2003-01-17 2003-02-20 Address 535 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-08-27 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-27 2003-01-17 Address 872 MIDDLE COUNTRY RD./ STE: 8, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209001449 2022-02-09 BIENNIAL STATEMENT 2022-02-09
141001007078 2014-10-01 BIENNIAL STATEMENT 2014-08-01
101201002337 2010-12-01 BIENNIAL STATEMENT 2010-08-01
080912002420 2008-09-12 BIENNIAL STATEMENT 2008-08-01
060731002530 2006-07-31 BIENNIAL STATEMENT 2006-08-01
030225000550 2003-02-25 CERTIFICATE OF CHANGE 2003-02-25
030220000484 2003-02-20 CERTIFICATE OF CORRECTION 2003-02-20
030207002359 2003-02-07 BIENNIAL STATEMENT 2002-08-01
030117000030 2003-01-17 CERTIFICATE OF CHANGE 2003-01-17
960827000280 1996-08-27 CERTIFICATE OF INCORPORATION 1996-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620667309 2020-04-29 0235 PPP 241 TERRYVILLE ROAD, PORT JEFFERSON STA, NY, 11776
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65345
Loan Approval Amount (current) 65345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STA, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 21
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65923.26
Forgiveness Paid Date 2021-03-22
5089788609 2021-03-20 0235 PPS 241 Terryville Rd, Port Jefferson Station, NY, 11776-2922
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59135
Loan Approval Amount (current) 59135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2922
Project Congressional District NY-01
Number of Employees 25
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59570.82
Forgiveness Paid Date 2021-12-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State