Search icon

LRCS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133930443
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-14
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49844.88
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50344.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State