Search icon

LCO DESTINY, LLC

Company Details

Name: LCO DESTINY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 1999 (25 years ago)
Entity Number: 2436281
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22719 Fisher Cir, Watertown, NY, United States, 13601

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WTBDEA5MNJ61 2024-09-11 1 FISHER RD, WATERTOWN, NY, 13601, USA PO BOX 28, 1 FISHER RD, WATERTOWN, NY, 13601, 0028, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2005-04-19
Entity Start Date 1999-12-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238130, 323111, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA OWEN
Role DIRECTOR OF MARKETING
Address PO BOX 28, WATERTOWN, NY, 13601, 0028, USA
Government Business
Title PRIMARY POC
Name ANGELA OWEN
Role DIRECTOR OF MARKETING
Address PO BOX 28, WATERTOWN, NY, 13601, 0028, USA
Title ALTERNATE POC
Name ANGELA OWEN
Role DIRECTOR OF MARKETING
Address PO BOX 28, WATERTOWN, NY, 13601, 0028, USA
Past Performance
Title ALTERNATE POC
Name ANGELA OWEN
Role DIRECTOR OF MARKETING
Address PO BOX 28, WATERTOWN, NY, 13601, 0028, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
384L3 Active U.S./Canada Manufacturer 2005-04-18 2024-09-24 2029-09-24 2025-09-20

Contact Information

POC ANGELA OWEN
Phone +1 315-782-4711
Fax +1 315-782-4825
Address 1 FISHER RD, WATERTOWN, JEFFERSON, NY, 13601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LCO DESTINY, LLC DOS Process Agent 22719 Fisher Cir, Watertown, NY, United States, 13601

History

Start date End date Type Value
2007-11-13 2024-02-06 Address PO BOX 28, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1999-11-04 2007-11-13 Address CORPORATE CENTER, 3150 BRUNSWICK PIKE, STE. 120, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003655 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220311003218 2022-03-11 BIENNIAL STATEMENT 2021-11-01
171211006091 2017-12-11 BIENNIAL STATEMENT 2017-11-01
151104006292 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107006623 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111128002990 2011-11-28 BIENNIAL STATEMENT 2011-11-01
071113002192 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060119002358 2006-01-19 BIENNIAL STATEMENT 2005-11-01
011121002075 2001-11-21 BIENNIAL STATEMENT 2001-11-01
000301000640 2000-03-01 AFFIDAVIT OF PUBLICATION 2000-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912JD24P0009 2024-03-27 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_W912JD24P0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24872.00
Current Award Amount 24872.00
Potential Award Amount 31090.00

Description

Title THE NGB PUBLICATION MANAGEMENT CENTER HAS A SERIES OF HERITAGE PRINTS WHICH ARE PRODUCED WITHIN THE FEDERAL GOVERNMENT AND GIVEN FOR CEREMONY AWARDS. THE REQUIREMENT IS FOR PICTURE FRAMES TO BE MADE.
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 7105: HOUSEHOLD FURNITURE

Recipient Details

Recipient LCO DESTINY LLC
UEI WTBDEA5MNJ61
Recipient Address UNITED STATES, 1 FISHER RD, WATERTOWN, JEFFERSON, NEW YORK, 13601

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890538301 2021-01-21 0248 PPS 1 Fisher Circle, Watertown, NY, 13601
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135535
Loan Approval Amount (current) 135535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601
Project Congressional District NY-21
Number of Employees 31
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 137324.8
Forgiveness Paid Date 2022-05-24
2208827307 2020-04-29 0248 PPP 1 Fisher Circle, Watertown, NY, 13601
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145535
Loan Approval Amount (current) 145535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 17
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147432.94
Forgiveness Paid Date 2021-08-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0628764 LCO DESTINY LLC - WTBDEA5MNJ61 1 FISHER RD, WATERTOWN, NY, 13601-
Capabilities Statement Link -
Phone Number 315-782-4711
Fax Number 315-782-4825
E-mail Address angelao@timelessframes.com
WWW Page -
E-Commerce Website http://www.timelessframes.com
Contact Person ANGELA OWEN
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 384L3
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative wooden picture frames complete with glass and backs
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords picture frames
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lisa Weber
Role Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to (none given)
Desired Export Business Relationships Overseas retailers
Description of Export Objective(s) Timeless Frames would love to have the opportunity to explore new markets

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701140 Trademark 2007-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-10-26
Termination Date 2008-09-16
Date Issue Joined 2008-07-07
Section 1125
Status Terminated

Parties

Name LCO DESTINY, LLC
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1700946 Trademark 2017-08-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-08-25
Termination Date 2022-02-04
Date Issue Joined 2017-12-04
Pretrial Conference Date 2017-11-27
Section 1114
Status Terminated

Parties

Name LCO DESTINY, LLC
Role Plaintiff
Name WHOLESALE DECOR LLC,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State