Search icon

LM ELECTRIC, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LM ELECTRIC, INC., FLORIDA F25000001044 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LM ELECTRIC, INC. 401(K) PLAN 2023 134041591 2024-10-08 LM ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9146311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591
LM ELECTRIC, INC. 401(K) PLAN 2022 134041591 2023-10-13 LM ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9146311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591
LM ELECTRIC, INC. 401(K) PLAN 2021 134041591 2022-07-25 LM ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9146311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591
LM ELECTRIC, INC. 401(K) PLAN 2020 134041591 2021-06-16 LM ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9176311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591
LM ELECTRIC, INC. 401(K) PLAN 2019 134041591 2020-07-30 LM ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9176311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591
LM ELECTRIC, INC. 401(K) PLAN 2018 134041591 2019-10-09 LM ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9176311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591
LM ELECTRIC, INC. 401(K) PLAN 2017 134041591 2018-10-12 LM ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9176311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591
LM ELECTRIC, INC. 401(K) PLAN 2016 134041591 2017-08-11 LM ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9176311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2017-08-11
Name of individual signing LISA SCAPPATICCI
Role Employer/plan sponsor
Date 2017-08-11
Name of individual signing LISA SCAPPATICCI
LM ELECTRIC, INC. 401(K) PLAN 2015 134041591 2016-10-15 LM ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9176311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LISA SCAPPATICCI
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing LISA SCAPPATICCI
LM ELECTRIC, INC. 401(K) PLAN 2014 134041591 2015-10-14 LM ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 9176311087
Plan sponsor’s address 258 MILLARD AVENUE, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LISA SCAPPATICCI

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

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
110203003212 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081230002520 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070117002851 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050203002578 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030106002454 2003-01-06 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299219009 2021-05-18 0202 PPS 258 Millard Ave, Sleepy Hollow, NY, 10591-1416
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36170
Loan Approval Amount (current) 36170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-1416
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36406.84
Forgiveness Paid Date 2022-01-19
3087128607 2021-03-16 0202 PPP 258 Millard Ave, Sleepy Hollow, NY, 10591-1416
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36170
Loan Approval Amount (current) 36170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sleepy Hollow, WESTCHESTER, NY, 10591-1416
Project Congressional District NY-17
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36396.46
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State