Search icon

LMM, LLC

Company Details

Name: LMM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791154
ZIP code: 46038
County: New York
Place of Formation: New York
Address: 12953 Publishers Dr, STE 200, Fishers, IN, United States, 46038

DOS Process Agent

Name Role Address
COOK & ASSOCIATES, LLC DOS Process Agent 12953 Publishers Dr, STE 200, Fishers, IN, United States, 46038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-10-03 2024-10-31 Address ATTN: ALLEN ARROW, 494 EIGHTH AVENUE, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-07-21 2023-10-03 Address ATTN: ALLEN ARROW, 494 EIGHTH AVENUE, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-26 2014-07-21 Address ATTN: ALLEN ARROW, 111 WEST 57TH ST / SUITE 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-11-17 2010-08-26 Address ATTN: ALLEN ARROW, 111 WEST 57TH STREET STE. 1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-07-18 2008-02-08 Address & WEINSTEIN, LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2002-07-18 2003-11-17 Address & WEINSTEIN, LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003184 2024-10-31 BIENNIAL STATEMENT 2024-10-31
231003002978 2023-10-03 BIENNIAL STATEMENT 2022-07-01
140721006401 2014-07-21 BIENNIAL STATEMENT 2014-07-01
100826002034 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080822002249 2008-08-22 BIENNIAL STATEMENT 2008-07-01
080208000012 2008-02-08 CERTIFICATE OF CHANGE 2008-02-08
060621002047 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040716002180 2004-07-16 BIENNIAL STATEMENT 2004-07-01
031117000988 2003-11-17 CERTIFICATE OF CHANGE 2003-11-17
021227000701 2002-12-27 AFFIDAVIT OF PUBLICATION 2002-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903558705 2021-03-27 0296 PPP 3656 Milestrip Rd, Blasdell, NY, 14219-1519
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12181.22
Loan Approval Amount (current) 12181.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-1519
Project Congressional District NY-23
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12248.97
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State