Search icon

L & M INTERIORS OF NY, INC.

Company Details

Name: L & M INTERIORS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2005 (19 years ago)
Entity Number: 3285816
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 175 VETERANS BLVD, SUITE 5, MASSAPEQUA, NY, United States, 11758
Address: 175 VETERANS BLVD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 VETERANS BLVD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
FRANK MULE Chief Executive Officer 175 VETERANS BLVD, SUITE 5, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 175 VETERANS BLVD, SUITE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 218 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 175 VETERANS BLVD, SUITE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 218 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-11-04 Address 218 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-11-04 Address 175 VETERANS BLVD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2023-06-29 2024-11-04 Address 175 VETERANS BLVD, SUITE 5, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241104005060 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230629004176 2023-06-29 BIENNIAL STATEMENT 2021-11-01
150701000539 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01
111202002406 2011-12-02 BIENNIAL STATEMENT 2011-11-01
100224002519 2010-02-24 BIENNIAL STATEMENT 2009-11-01
051128000838 2005-11-28 CERTIFICATE OF INCORPORATION 2005-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463328403 2021-02-17 0235 PPS 175 Veterans Blvd Ste 5, Massapequa, NY, 11758-4912
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275737
Loan Approval Amount (current) 275737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-4912
Project Congressional District NY-03
Number of Employees 15
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279712.21
Forgiveness Paid Date 2022-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State