Search icon

LH REPORTING SERVICE, INC.

Company Details

Name: LH REPORTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (27 years ago)
Entity Number: 2195475
ZIP code: 10003
County: New York
Place of Formation: New York
Activity Description: LH Reporting is a full-service court reporting agency covering hearings, arbitrations, depositions, and meetings for the legal industry and insurance companies as well as contract work under the NYC DCAS contract. We off real-time reporting, videoconferencing and transcription.
Address: 77 EAST 12TH STREET, APARTMENT 8G, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 718-526-7100

Website http://LHReporting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 EAST 12TH STREET, APARTMENT 8G, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
971103000263 1997-11-03 CERTIFICATE OF INCORPORATION 1997-11-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4171945005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LH REPORTING SERVICE INC.
Recipient Name Raw LH REPORTING SERVICE INC.
Recipient DUNS 135096829
Recipient Address 17 HORSE HILL RD, GLEN HEAD, NASSAU, NEW YORK, 11545-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 92.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322908802 2021-04-14 0202 PPS 8836 Sutphin Blvd, Jamaica, NY, 11435-3711
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8735
Loan Approval Amount (current) 8735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-3711
Project Congressional District NY-05
Number of Employees 2
NAICS code 561410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8835.99
Forgiveness Paid Date 2022-06-21
6071647210 2020-04-27 0202 PPP 88-36 Sutphin Blvd., Jamaica, NY, 11435
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22581.25
Loan Approval Amount (current) 22581.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Apr 2025

Sources: New York Secretary of State