Search icon

LEM INC.

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
070906002547 2007-09-06 BIENNIAL STATEMENT 2007-07-01
051006002530 2005-10-06 BIENNIAL STATEMENT 2005-07-01
030722000475 2003-07-22 CERTIFICATE OF INCORPORATION 2003-07-22

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266457704 2020-05-01 0202 PPP 139-50 35TH AVE APT 3J, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16957
Loan Approval Amount (current) 16957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17117.64
Forgiveness Paid Date 2021-04-15
5651868400 2021-02-09 0202 PPS 13950 35th Ave Apt 3J, Flushing, NY, 11354-3501
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16957
Loan Approval Amount (current) 16957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3501
Project Congressional District NY-06
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17085.33
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State