Search icon

LCI INDUSTRIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LCI INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2007 (18 years ago)
Entity Number: 3598207
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, United States, 14445

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-385-1362
Contact Person:
JOHN CAIN
User ID:
P3137508

Unique Entity ID

Unique Entity ID:
GLJ6SQLL4951
CAGE Code:
58VM2
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2008-11-12

Commercial and government entity program

CAGE number:
58VM2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
JOHN CAIN
Corporate URL:
http://www.lciindustrial.com

Form 5500 Series

Employer Identification Number (EIN):
412259593
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-28 2007-12-07 Address 5 BRIGGSBORO LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071207000588 2007-12-07 CERTIFICATE OF AMENDMENT 2007-12-07
071128000248 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
88405.00
Total Face Value Of Loan:
88405.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
88405.00
Total Face Value Of Loan:
88405.00
Date:
2020-04-15
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:
88405.00
Total Face Value Of Loan:
88405.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$88,405
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $88,404
Jobs Reported:
5
Initial Approval Amount:
$88,405
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,017.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $84,967
Utilities: $0
Mortgage Interest: $0
Rent: $3,438
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State