Search icon

LRCS, INC.

Company Details

Name: LRCS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2111753
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 85 BROAD ST 17TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LRCS, INC. 401(K) PLAN 2023 133930443 2024-07-01 LRCS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PROFIT SHARING PLAN 2023 133930443 2024-07-01 LRCS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PROFIT SHARING PLAN 2022 133930443 2023-06-26 LRCS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PLAN 2022 133930443 2023-06-26 LRCS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PLAN 2021 133930443 2022-06-28 LRCS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PROFIT SHARING PLAN 2021 133930443 2022-06-28 LRCS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PROFIT SHARING PLAN 2020 133930443 2022-06-28 LRCS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PROFIT SHARING PLAN 2020 133930443 2021-07-27 LRCS, INC. 3
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PLAN 2020 133930443 2021-07-27 LRCS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JEANNINE RUDOLPH
LRCS, INC. 401(K) PROFIT SHARING PLAN 2019 133930443 2020-07-10 LRCS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2127141677
Plan sponsor’s address 85 BROAD STREET, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JEANNINE RUDOLPH

DOS Process Agent

Name Role Address
JEANNINE RUDOLPH DOS Process Agent 85 BROAD ST 17TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JEANNINE RUDOLPH Chief Executive Officer 85 BROAD ST 17TH FL, BROAD STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 85 BROAD ST 16TH FL, BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 85 BROAD ST 17TH FL, BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-11 Address 85 BROAD ST 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 85 BROAD ST 16TH FL, BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2025-02-11 Address 85 BROAD ST 16TH FL, BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-02-09 2023-02-16 Address 85 BROAD ST 16TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-02-09 2023-02-16 Address 85 BROAD ST 16TH FL, BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1997-02-11 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-11 2021-02-09 Address 320 CONVENT AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211004142 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230216003759 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210209060037 2021-02-09 BIENNIAL STATEMENT 2019-02-01
970211000046 1997-02-11 CERTIFICATE OF INCORPORATION 1997-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318188307 2021-01-21 0202 PPS 85 Broad St # 16-012, New York, NY, 10004-2434
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2434
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49844.88
Forgiveness Paid Date 2021-09-08
7575337100 2020-04-14 0202 PPP 85 Broad Street 16-012, NEW YORK, NY, 10004
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50344.44
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State