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
020814000306 2002-08-14 AFFIDAVIT OF PUBLICATION 2002-08-14
020814000304 2002-08-14 AFFIDAVIT OF PUBLICATION 2002-08-14
020612000331 2002-06-12 ARTICLES OF ORGANIZATION 2002-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7567628307 2021-01-28 0248 PPS 256 Main St, Johnson City, NY, 13790-2406
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25196
Loan Approval Amount (current) 25196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-2406
Project Congressional District NY-19
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25294.68
Forgiveness Paid Date 2021-06-23
3182088203 2020-08-04 0248 PPP 256 MAIN ST, JOHNSON CITY, NY, 13790-2406
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JOHNSON CITY, BROOME, NY, 13790-2406
Project Congressional District NY-19
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18595.58
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State