Search icon

LEMARC'S BAY SHORE CARDS, INC.

Company Details

Name: LEMARC'S BAY SHORE CARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1999 (26 years ago)
Entity Number: 2404169
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: C/O LE MARC'S MANAGEMENT CORP, P.O BOX 364, CARLE PLACE, NY, United States, 11514
Principal Address: C/O LE MARC'S MANAGEMENT CORP, 394 PARKWAY DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD FALBEE Chief Executive Officer P.O. BOX 364, P.O. BOX 364, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
LEMARC'S BAY SHORE CARDS, INC. DOS Process Agent C/O LE MARC'S MANAGEMENT CORP, P.O BOX 364, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2011-07-25 2017-07-17 Address C/O LE MARC'S MANAGEMENT CORP, 63 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2011-07-25 2017-07-17 Address C/O LE MARC'S MANAGEMENT CORP, 63 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-07-25 2017-07-17 Address C/O LE MARC'S MANAGEMENT CORP, 63 COMMERCIAL AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-08-15 2011-07-25 Address C/O LEMARC'S MANAGEMENT CORP, 65 COMMERCIAL AVE, GARDEN CITY, NY, 11530, 6417, USA (Type of address: Chief Executive Officer)
2001-08-15 2011-07-25 Address C/O LEMARC'S MANAGEMENT CORP, 65 COMMERCIAL AVE, GARDEN CITY, NY, 11530, 6417, USA (Type of address: Service of Process)
2001-08-15 2011-07-25 Address C/O LEMARC'S MANAGEMENT CORP, 65 COMMERCIAL AVE, GARDEN CITY, NY, 11530, 6417, USA (Type of address: Principal Executive Office)
1999-07-30 2001-08-15 Address 226 WESTBURY AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170717006150 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150702006489 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130711006581 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110725002167 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090707003707 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720003298 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050907002224 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030702002738 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010815002664 2001-08-15 BIENNIAL STATEMENT 2001-07-01
990730000710 1999-07-30 CERTIFICATE OF INCORPORATION 1999-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841357303 2020-04-29 0235 PPP 830 Sunrise Hwy, BAY SHORE, NY, 11706-5908
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33720
Loan Approval Amount (current) 33720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15727
Servicing Lender Name Academy Bank National Association
Servicing Lender Address 1111 Main Street Suite 1600, KANSAS CITY, MO, 64105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAY SHORE, SUFFOLK, NY, 11706-5908
Project Congressional District NY-02
Number of Employees 9
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15727
Originating Lender Name Academy Bank National Association
Originating Lender Address KANSAS CITY, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34030.97
Forgiveness Paid Date 2021-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State