Search icon

LCC NUTRITION GROUP, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1285153148

Authorized Person:

Name:
MS. LISA C. COHN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-06-24 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-09-14 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-14 2025-06-24 Address 200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250624002787 2025-06-24 BIENNIAL STATEMENT 2025-06-24
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

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9792.00
Total Face Value Of Loan:
0.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12700.00
Total Face Value Of Loan:
12700.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,700
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,814.3
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $12,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State