Search icon

LEM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2933112
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 139-50 35TH AVENUE / #3J, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 516-978-7620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-50 35TH AVENUE / #3J, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
EUGENE LEM Chief Executive Officer 139-50 35TH AVENUE / #3J, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2030126-DCA Active Business 2015-11-04 2025-02-28
1461000-DCA Inactive Business 2013-03-28 2015-02-28

History

Start date End date Type Value
2005-10-06 2007-09-06 Address 139-50 35TH AVE #3J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-09-06 Address 139-50 35TH AVE #3J, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2003-07-22 2007-09-06 Address 17 SOUND BEACH ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060049 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170706006247 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150706006146 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130723006419 2013-07-23 BIENNIAL STATEMENT 2013-07-01
120309002627 2012-03-09 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610768 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3610767 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287252 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287253 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2996607 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996608 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2514321 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2514322 RENEWAL INVOICED 2016-12-16 100 Home Improvement Contractor License Renewal Fee
2209679 TRUSTFUNDHIC INVOICED 2015-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2209681 FINGERPRINT CREDITED 2015-11-04 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
16957.00
Total Face Value Of Loan:
16957.00
Date:
2020-05-02
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:
16957.00
Total Face Value Of Loan:
16957.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16957
Current Approval Amount:
16957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17117.64
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16957
Current Approval Amount:
16957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17085.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State