Search icon

LMTD, LLC

Company Details

Name: LMTD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3326353
ZIP code: 12534
County: Kings
Place of Formation: New York
Address: 119 WARREN STREET, HUDSON, NY, United States, 12534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME MADE 401(K) PLAN 2023 204463163 2024-05-10 LMTD LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2034961169
Plan sponsor’s address 119 WARREN ST, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
HOME MADE 401(K) PLAN 2022 204463163 2023-08-11 LMTD LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2034961169
Plan sponsor’s address 119 WARREN ST, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
HOME MADE 401(K) PLAN 2021 204463163 2022-07-16 LMTD LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2034961169
Plan sponsor’s address 119 WARREN ST, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
HOME MADE 401(K) PLAN 2020 204463163 2021-04-20 LMTD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2034961169
Plan sponsor’s address 119 WARREN ST, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing CAROL HO
HOME MADE 401(K) PLAN 2019 204463163 2020-05-14 LMTD LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 2034961169
Plan sponsor’s address 119 WARREN ST, HUDSON, NY, 12534

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
LMTD, LLC DOS Process Agent 119 WARREN STREET, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2017-12-21 2024-01-18 Address 119 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2009-03-11 2017-12-21 Address 293 VAN BRUNT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2006-02-27 2009-03-11 Address 349 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004616 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200214060535 2020-02-14 BIENNIAL STATEMENT 2020-02-01
171221006260 2017-12-21 BIENNIAL STATEMENT 2016-02-01
140224006258 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120326002074 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100223002563 2010-02-23 BIENNIAL STATEMENT 2010-02-01
090311000237 2009-03-11 CERTIFICATE OF CHANGE 2009-03-11
060524000810 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24
060524000806 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24
060227000991 2006-02-27 ARTICLES OF ORGANIZATION 2006-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262418310 2021-01-20 0248 PPS 119 Warren St, Hudson, NY, 12534-3166
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36270.39
Loan Approval Amount (current) 36270.39
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-3166
Project Congressional District NY-19
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36539.4
Forgiveness Paid Date 2021-10-18
1928067210 2020-04-15 0248 PPP 119 WARREN ST, HUDSON, NY, 12534-3166
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) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-3166
Project Congressional District NY-19
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21057.33
Forgiveness Paid Date 2021-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State