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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4613617110 2020-04-13 0235 PPP 445 PIKE ST, MATTITUCK, NY, 11952-3233
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-3233
Project Congressional District NY-01
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18177.53
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State