Search icon

LMB PROFESSIONAL SERVICES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LMB PROFESSIONAL SERVICES, INC. 401(K) PLAN 2023 161666726 2024-06-05 LMB PROFESSIONAL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6313682670
Plan sponsor’s address 91-101 BROADWAY, GREENLAWN, NY, 11740

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ROBERT W. MEAGHER
LMB PROFESSIONAL SERVICES, INC. 401(K) PLAN 2022 161666726 2023-03-22 LMB PROFESSIONAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6313682670
Plan sponsor’s address 91-101 BROADWAY, GREENLAWN, NY, 11740

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing ROBERT W. MEAGHER
LMB PROFESSIONAL SERVICES, INC. 401(K) PLAN 2021 161666726 2022-06-02 LMB PROFESSIONAL SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6313682670
Plan sponsor’s address 91-101 BROADWAY, GREENLAWN, NY, 11740

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ROBERT W. MEAGHER

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

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
090508002419 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070522003114 2007-05-22 BIENNIAL STATEMENT 2007-05-01
051012002350 2005-10-12 BIENNIAL STATEMENT 2005-05-01
030505000684 2003-05-05 CERTIFICATE OF INCORPORATION 2003-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5143257805 2020-05-29 0235 PPP 91 BROADWAY STE 15, GREENLAWN, NY, 11740-1308
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83272
Loan Approval Amount (current) 83272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENLAWN, SUFFOLK, NY, 11740-1308
Project Congressional District NY-01
Number of Employees 7
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83722.17
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State