Search icon

LSCH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LSCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (26 years ago)
Entity Number: 2457570
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 156 FARMEDGE RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNETTE HERNANDEZ Chief Executive Officer 156 FARMEDGE RD, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 FARMEDGE RD, LEVITTOWN, NY, United States, 11756

Unique Entity ID

CAGE Code:
8K0B6
UEI Expiration Date:
2021-04-22

Business Information

Doing Business As:
RADISSON MANHATTAN TIMES SQUARE
Activation Date:
2020-04-24
Initial Registration Date:
2020-04-22

History

Start date End date Type Value
2000-01-05 2001-12-26 Address LYNETTE HERNANDEZ, 156 FARMEDGE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002126 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120203002575 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100111002960 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080129002141 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060201002948 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN20C5016
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-501618.00
Base And Exercised Options Value:
-501618.00
Base And All Options Value:
-501618.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-05
Description:
THE PURPOSE OF THIS MODIFICATION, P00003, IS TO DE-OBLIGATE FUNDING FROM OPTION PERIOD ONE.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
319805.88
Total Face Value Of Loan:
319805.88
Date:
2020-04-25
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:
-202488.75
Total Face Value Of Loan:
409303.25

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$611,792
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,303.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,715.15
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $409,303.25
Jobs Reported:
18
Initial Approval Amount:
$319,805.88
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,805.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,378.45
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $319,801.88
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State