Search icon

L.C.W. COMPANY, LLC

Company Details

Name: L.C.W. COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777723
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 256 MAIN STREET, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
GIBLIN'S DOS Process Agent 256 MAIN STREET, JOHNSON CITY, NY, United States, 13790

Licenses

Number Type Date Last renew date End date Address Description
0370-24-227258 Alcohol sale 2024-09-05 2024-09-05 2024-10-31 256 MAIN ST, JOHNSON CITY, NY, 13790 Food & Beverage Business
0340-22-205786 Alcohol sale 2022-09-29 2022-09-29 2024-10-31 256 MAIN ST, JOHNSON CITY, New York, 13790 Restaurant

History

Start date End date Type Value
2004-06-15 2010-06-28 Address 256 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2002-06-12 2004-06-15 Address 80 EXCHANGE ST _700 SECURITY, MUTUAL BLDG. PO BOX 5250, BINGHAMTON, NY, 13901, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414003236 2022-04-14 BIENNIAL STATEMENT 2020-06-01
100628002814 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080624002126 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060609002703 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040615002009 2004-06-15 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25196
Current Approval Amount:
25196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25294.68
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18595.58

Date of last update: 30 Mar 2025

Sources: New York Secretary of State