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

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

Form 5500 Series

Employer Identification Number (EIN):
203505133
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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

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:
57335.00
Total Face Value Of Loan:
57335.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57335
Current Approval Amount:
57335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57887.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State