Search icon

LMCD, INC.

Company Details

Name: LMCD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777468
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 1493, MATTITUCK, NY, United States, 11952
Principal Address: 400 PIKE ST, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA DAVIS Chief Executive Officer 400 PIKE ST, MATTITUCK, NY, United States, 11942

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 1493, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2002-06-27 2002-07-22 Name MICHELLE'S BEAUTY SALON INC.
2002-06-11 2002-06-27 Name LMCD LAND CORP.

Filings

Filing Number Date Filed Type Effective Date
060607002391 2006-06-07 BIENNIAL STATEMENT 2006-06-01
041012002065 2004-10-12 BIENNIAL STATEMENT 2004-06-01
020722000548 2002-07-22 CERTIFICATE OF AMENDMENT 2002-07-22
020627000303 2002-06-27 CERTIFICATE OF AMENDMENT 2002-06-27
020611000784 2002-06-11 CERTIFICATE OF INCORPORATION 2002-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18177.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State