Search icon

LCC NUTRITION GROUP, INC.

Company Details

Name: LCC NUTRITION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2002 (23 years ago)
Entity Number: 2824041
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 54TH STREET, 12E, NEW YORK, NY, United States, 10019
Principal Address: C/O PARK AVENUE NUTRITION, 200 WEST 54TH STREET, 12E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LISA COHN Agent 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
LISA COHN DOS Process Agent 200 WEST 54TH STREET, 12E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LISA COHN-FRANK Chief Executive Officer 200 WEST 54TH STREET, 12E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-03-30 2023-09-14 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-03-30 2023-09-14 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-09-01 2023-09-14 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2015-06-22 2017-03-30 Address PARK AVENUE NUTRITION, PO 357, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-10-17 2015-06-22 Address PARK AVENUE NUTRITION, 157 EAST 86TH STREET, 2B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-10-17 2015-06-22 Address C/O PARK AVENUE NUTRITION, 157 EAST 86TH STREET, 2B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2012-10-17 2017-03-30 Address C/O PARK AVENUE NUTRITION, PO BOX 357, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-10-04 2012-10-17 Address C/O PARK AVENUE NUTRITION, 1108 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2006-10-04 2012-10-17 Address C/O PARK AVENUE NUTRITION, 1108 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914000467 2023-09-14 BIENNIAL STATEMENT 2022-10-01
201001061720 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181012006244 2018-10-12 BIENNIAL STATEMENT 2018-10-01
170330006290 2017-03-30 BIENNIAL STATEMENT 2016-10-01
160901000190 2016-09-01 CERTIFICATE OF CHANGE 2016-09-01
150622006078 2015-06-22 BIENNIAL STATEMENT 2014-10-01
121017006395 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101022002466 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080922002327 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061004002308 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173928204 2020-08-04 0202 PPP 200 West 54th Street, New York, NY, 10019
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12814.3
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State