Search icon

LC OPTICAL EXPRESS INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1371355
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

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:
16173.00
Total Face Value Of Loan:
16173.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16173
Current Approval Amount:
16173
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16328.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State