Search icon

LMB PROFESSIONAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LMB PROFESSIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2003 (22 years ago)
Entity Number: 2902491
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 91-101 BROADWAY STE 15, GREENLAWN, NY, United States, 11740
Address: 91-101 BROADWAY STE 15, Suite 9, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MEAGHER Chief Executive Officer 91-101 BROADWAY STE 15, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-101 BROADWAY STE 15, Suite 9, GREENLAWN, NY, United States, 11740

Form 5500 Series

Employer Identification Number (EIN):
161666726
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 91-101 BROADWAY STE 15, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2005-10-12 2025-03-01 Address 91-101 BROADWAY STE 15, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2005-10-12 2025-03-01 Address 91-101 BROADWAY STE 15, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2003-05-05 2005-10-12 Address 554 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2003-05-05 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049333 2025-03-01 BIENNIAL STATEMENT 2025-03-01
190501060867 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150521006064 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130528006084 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110617002513 2011-06-17 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
83272.00
Total Face Value Of Loan:
83272.00
Date:
2020-04-30
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:
95487.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83272
Current Approval Amount:
83272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83722.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State