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

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

Links between entities

Type:
Headquarter of
Company Number:
2770693
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
14582.00
Total Face Value Of Loan:
14582.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14583
Current Approval Amount:
14583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14686.88
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14582
Current Approval Amount:
14582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14726.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State