Search icon

LWS CONSULTING SERVICES INC.

Company Details

Name: LWS CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2007 (18 years ago)
Entity Number: 3548515
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2155 OCEAN AVENUE SUITE A, RONKONKOMA, NY, United States, 11779
Principal Address: 58 HARRISON DRIVE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAVONIA SCAGGS Chief Executive Officer 2155 OCEAN AVENUE, STE A, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2155 OCEAN AVENUE SUITE A, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-12-07 2023-11-08 Address 2155 OCEAN AVENUE, STE A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-07-26 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-26 2023-11-08 Address 2155 OCEAN AVENUE SUITE A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108000535 2023-11-07 CERTIFICATE OF PAYMENT OF TAXES 2023-11-07
DP-2154994 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091207002718 2009-12-07 BIENNIAL STATEMENT 2009-07-01
070726000939 2007-07-26 CERTIFICATE OF INCORPORATION 2007-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6940388606 2021-03-23 0235 PPP 58 Harrison Dr, Shirley, NY, 11967-4106
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7417
Loan Approval Amount (current) 7417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-4106
Project Congressional District NY-02
Number of Employees 4
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3019147702 2020-05-01 0235 PPP 270 Medford Ave, PATCHOGUE, NY, 11772
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7350
Loan Approval Amount (current) 7350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7437.84
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State