Search icon

LMP, INC.

Company Details

Name: LMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1999 (26 years ago)
Entity Number: 2428614
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 50-52 NORTH HIHGLNAD AVE, OSSINING, NY, United States, 10562
Principal Address: 50-52 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-52 NORTH HIHGLNAD AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ANTONIO C MARTINS Chief Executive Officer 50-52 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2007-10-18 2009-10-16 Address 50-52 NORTH HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-10-16 Address 50-52 NORTH HIHGLNAD AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2001-11-26 2007-10-18 Address 50-52 NORTH HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2001-11-26 2007-10-18 Address 50-52 NORTH HIGHLAND AVE., OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1999-10-14 2007-10-18 Address 50-52 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002023 2013-11-27 BIENNIAL STATEMENT 2013-10-01
111108002345 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091016002710 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071018002080 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051206002898 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031014002804 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011126002232 2001-11-26 BIENNIAL STATEMENT 2001-10-01
991014000128 1999-10-14 CERTIFICATE OF INCORPORATION 1999-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319248301 2021-01-28 0202 PPS 50 N Highland Ave, Ossining, NY, 10562-3432
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29375
Loan Approval Amount (current) 29375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-3432
Project Congressional District NY-17
Number of Employees 3
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29559.3
Forgiveness Paid Date 2021-10-20
3099297101 2020-04-11 0202 PPP 50-52 North Highland Avenue, OSSINING, NY, 10562-2327
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-2327
Project Congressional District NY-17
Number of Employees 3
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30796.45
Forgiveness Paid Date 2021-08-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State