Search icon

LMS STRATEGIES INC.

Headquarter

Company Details

Name: LMS STRATEGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2005 (20 years ago)
Entity Number: 3265018
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 15 Mohegan Drive, Chappaqua, NY, United States, 10514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LMS STRATEGIES INC., CONNECTICUT 2770693 CONNECTICUT

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MATTHEW GLUCK Chief Executive Officer 15 MOHEGAN DRIVE, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
MATTHEW GLUCK DOS Process Agent 15 Mohegan Drive, Chappaqua, NY, United States, 10514

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 320 EAST 65TH ST, # 525, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 15 MOHEGAN DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2007-12-04 2023-04-19 Address 320 EAST 65TH ST, # 525, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-12-04 2023-04-19 Address 320 EAST 65TH ST, # 525, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-10-05 2023-04-19 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-10-05 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-10-05 2007-12-04 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419002530 2023-04-19 BIENNIAL STATEMENT 2021-10-01
071204002360 2007-12-04 BIENNIAL STATEMENT 2007-10-01
051005000278 2005-10-05 CERTIFICATE OF INCORPORATION 2005-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295457309 2020-04-30 0202 PPP 15 MOHEGAN DRIVE, CHAPPAQUA, NY, 10514
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14686.88
Forgiveness Paid Date 2021-01-20
3729568504 2021-02-24 0202 PPS 15 Mohegan Dr, Chappaqua, NY, 10514-2808
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-2808
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14726.62
Forgiveness Paid Date 2022-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State