Search icon

LM ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LM ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335596
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LM ELECTRIC, INC. DOS Process Agent 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
MARIO C. SCAPPATICCI Chief Executive Officer 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
F25000001044
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
134041591
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-03 2025-01-10 Address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-01-15 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-15 2025-01-10 Address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002938 2025-01-10 BIENNIAL STATEMENT 2025-01-10
210104063665 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060975 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150108006696 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130114007032 2013-01-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
36170.00
Total Face Value Of Loan:
36170.00
Date:
2021-03-16
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:
36170.00
Total Face Value Of Loan:
36170.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36170
Current Approval Amount:
36170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36406.84
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36170
Current Approval Amount:
36170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36396.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State