Search icon

LEMESOS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEMESOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508070
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 25-39 42ND STREET, ASTORIA, NY, United States, 11103
Principal Address: 25-39 42 STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-956-6145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEOHARIS CHRISTODOULIDES Chief Executive Officer 25-39 42 STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-39 42ND STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1278674-DCA Active Business 2008-03-04 2025-02-28

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 21-29 23RD STREET, 1ST FLOOR, PRESIDENT, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 25-39 42 STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2025-04-01 Address 25-39 42 STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401046593 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240206003150 2024-02-06 BIENNIAL STATEMENT 2024-02-06
130423002008 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110429002875 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090327003023 2009-03-27 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570144 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570145 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3283519 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283520 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2977483 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2977482 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550844 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550845 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
1987887 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1987888 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
5510.00
Total Face Value Of Loan:
5510.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5510
Current Approval Amount:
5510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5578.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State