Search icon

LHS FUNDING CORP.

Company Details

Name: LHS FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2005 (20 years ago)
Entity Number: 3254100
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LHS FUNDING CORP PROFIT SHARING PLAN 2023 203505133 2024-05-16 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP DEFINED BENEFIT PLAN 2023 203505133 2024-05-16 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP PROFIT SHARING PLAN 2022 203505133 2023-07-31 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP DEFINED BENEFIT PLAN 2022 203505133 2023-07-31 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP DEFINED BENEFIT PLAN 2021 203505133 2022-05-18 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP PROFIT SHARING PLAN 2021 203505133 2022-05-18 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP DEFINED BENEFIT PLAN 2020 203505133 2021-08-09 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP PROFIT SHARING PLAN 2020 203505133 2021-08-09 LHS FUNDING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROADHOLLOW ROAD, STE 217, MELVILLE, NY, 11747
LHS FUNDING CORP PROFIT SHARING PLAN 2019 203505133 2020-10-04 LHS FUNDING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROAD HOLLOW ROAD, SUITE 217, MELVILLE, NY, 11747
LHS FUNDING CORP DEFINED BENEFIT PLAN 2019 203505133 2020-10-04 LHS FUNDING CORP 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 525990
Sponsor’s telephone number 5162164353
Plan sponsor’s address 150 BROAD HOLLOW ROAD. SUITE 217, MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
LAWRENCE HOFFMAN Chief Executive Officer 55 ROUNDTREE DR, MELVILLE, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-09-20 2017-06-01 Address 134 WELLS RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2007-09-20 2017-06-01 Address 134 WELLS RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2006-10-17 2017-06-01 Address 134 WELLS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2005-09-09 2006-10-17 Address 150 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-09-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170601002038 2017-06-01 BIENNIAL STATEMENT 2015-09-01
070920002208 2007-09-20 BIENNIAL STATEMENT 2007-09-01
061017000249 2006-10-17 CERTIFICATE OF CHANGE 2006-10-17
050909000475 2005-09-09 CERTIFICATE OF INCORPORATION 2005-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218227705 2020-05-01 0235 PPP 55 ROUND TREE DR, MELVILLE, NY, 11747
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) 57335
Loan Approval Amount (current) 57335
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 40
NAICS code -
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 57887.52
Forgiveness Paid Date 2021-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State