Search icon

LEHR MCKEOWN MARKETING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LEHR MCKEOWN MARKETING, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2007 (18 years ago)
Entity Number: 3602471
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 464 ROOSEVELT AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ROBERT MCKEOWN Chief Executive Officer 464 ROOSEVELT AVE, FREEPORT, NY, United States, 11520

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 464 ROOSEVELT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2019-12-20 2023-12-15 Address 464 ROOSEVELT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2017-12-12 2019-12-20 Address 2116 MERRICK AVE, SUITE 4004A, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2015-12-16 2017-12-12 Address 12 WHALENECK DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2015-12-16 2023-12-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215003509 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220620001465 2022-06-20 BIENNIAL STATEMENT 2021-12-01
191220060120 2019-12-20 BIENNIAL STATEMENT 2019-12-01
171212006288 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151216006120 2015-12-16 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
120800.00
Total Face Value Of Loan:
456200.00
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:
27000.00
Total Face Value Of Loan:
27000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State