Search icon

LC OPTICAL EXPRESS INC.

Headquarter

Company Details

Name: LC OPTICAL EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183755
ZIP code: 11743
County: Kings
Place of Formation: New York
Principal Address: 1159 HULLS FARM RD, SOUTHPORT, CT, United States, 06890
Address: 755 NEW YORK AVE, SUIT 410, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LC OPTICAL EXPRESS INC., CONNECTICUT 1371355 CONNECTICUT

DOS Process Agent

Name Role Address
LUCY CEDERHOLM DOS Process Agent 755 NEW YORK AVE, SUIT 410, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LUCY CEDERHOLM Chief Executive Officer 755 NEW YORK AVE, SUIT 410, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2011-07-08 2021-06-14 Address 198 MINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-04-08 2021-06-14 Address 198 MINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2008-07-31 2009-04-08 Address 198 MINNA STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2005-03-29 2011-07-08 Address 198 MINNA ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060663 2021-06-14 BIENNIAL STATEMENT 2021-03-01
190430060216 2019-04-30 BIENNIAL STATEMENT 2019-03-01
171026006116 2017-10-26 BIENNIAL STATEMENT 2017-03-01
150309006355 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130326006302 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110708002940 2011-07-08 BIENNIAL STATEMENT 2011-03-01
090408002108 2009-04-08 BIENNIAL STATEMENT 2009-03-01
080731003282 2008-07-31 BIENNIAL STATEMENT 2007-03-01
050329000617 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079117706 2020-05-01 0202 PPP 198 MINNA ST, BROOKLYN, NY, 11218
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16173
Loan Approval Amount (current) 16173
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16328.41
Forgiveness Paid Date 2021-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State