-
Home Page
›
-
Counties
›
-
Broome
›
-
13790
›
-
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
Ethnicity:
Unknown/NotStated
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
18595.58
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State