Search icon

LMGI LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LMGI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206084
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 181 W. Main St Suite 204, Babylon, NY, United States, 11702
Principal Address: 181 WEST MAIN ST SUITE 204, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LMGI LTD. DOS Process Agent 181 W. Main St Suite 204, Babylon, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOHN BANER Chief Executive Officer 181 WEST MAIN ST SUITE 204, BABYLON, NY, United States, 11702

Links between entities

Type:
Headquarter of
Company Number:
F06000002286
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-321-0747
Contact Person:
JOHN BANER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1693135

Unique Entity ID

Unique Entity ID:
X2DJKJ134LU7
CAGE Code:
6TNP0
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-08
Initial Registration Date:
2012-12-03

Commercial and government entity program

CAGE number:
6TNP0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-03

Contact Information

POC:
JOHN BANER
Corporate URL:
http://lmgiltd.com/

Form 5500 Series

Employer Identification Number (EIN):
203319522
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 181 WEST MAIN ST SUITE 204, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-28 Address 181 WEST MAIN ST SUITE 204, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 181 WEST MAIN ST SUITE 204, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-28 Address 181 W. Main St Suite 204, Babylon, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528004114 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230501001430 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211008001834 2021-10-08 BIENNIAL STATEMENT 2021-10-08
170109006919 2017-01-09 BIENNIAL STATEMENT 2015-05-01
130510006208 2013-05-10 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
95715.00
Total Face Value Of Loan:
95715.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$95,715
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,597.71
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $95,715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State