Search icon

LMC INTERNATIONAL LIMITED

Company Details

Name: LMC INTERNATIONAL LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688682
ZIP code: 10019
County: New York
Place of Formation: United Kingdom
Address: 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LMC INTERNATIONAL LIMITED PENSION PLAN 2022 980535884 2023-03-30 LMC INTERNATIONAL LIMITED 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 441 LEXINGTON AVENUE, FLOOR 2, NEW YORK, NY, 10017
LMC INTERNATIONAL LIMITED PENSION PLAN 2022 980535884 2023-07-12 LMC INTERNATIONAL LIMITED 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 9178868511
Plan sponsor’s address 441 LEXINGTON AVENUE, FLOOR 2, NEW YORK, NY, 10017
LMC INTERNATIONAL LIMITED PENSION PLAN 2021 980535884 2022-06-30 LMC INTERNATIONAL LIMITED 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 441 LEXINGTON AVENUE, FLOOR 2, NEW YORK, NY, 10017
LMC INTERNATIONAL LIMITED PENSION PLAN 2020 980535884 2021-06-21 LMC INTERNATIONAL LIMITED 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, 10019
LMC INTERNATIONAL LIMITED PENSION PLAN 2019 980535884 2020-06-19 LMC INTERNATIONAL LIMITED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, 10019
LMC INTERNATIONAL LIMITED PENSION PLAN 2018 980535884 2020-06-19 LMC INTERNATIONAL LIMITED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 1841 BROADWAY, NEW YORK, NY, 10023
LMC INTERNATIONAL LIMITED PENSION PLAN 2018 980535884 2019-07-02 LMC INTERNATIONAL LIMITED 7
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 1841 BROADWAY, NEW YORK, NY, 10023
LMC INTERNATIONAL LIMITED PENSION PLAN 2017 980535884 2018-09-18 LMC INTERNATIONAL LIMITED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 1841 BROADWAY, NEW YORK, NY, 10023
LMC INTERNATIONAL LIMITED PENSION PLAN 2016 980535884 2017-07-26 LMC INTERNATIONAL LIMITED 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 1841 BROADWAY, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 980535884
Plan administrator’s name LMC INTERNATIONAL LIMITED
Plan administrator’s address 1841 BROADWAY, NEW YORK, NY, 10023
Administrator’s telephone number 2125862427
LMC INTERNATIONAL LIMITED PENSION PLAN 2015 980535884 2016-07-28 LMC INTERNATIONAL LIMITED 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541600
Sponsor’s telephone number 2125862427
Plan sponsor’s address 1841 BROADWAY, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 980535884
Plan administrator’s name LMC INTERNATIONAL LIMITED
Plan administrator’s address 1841 BROADWAY, NEW YORK, NY, 10023
Administrator’s telephone number 2125862427

DOS Process Agent

Name Role Address
LMC INTERNATIONAL LIMITED DOS Process Agent 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANDREA KAVALER Chief Executive Officer 1350 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2012-06-12 2020-12-18 Address 1841 BROADWAY, RM 611, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-06-12 2020-12-18 Address 1841 BROADWAY, RM 611, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-06-24 2012-06-12 Address 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060429 2020-12-18 BIENNIAL STATEMENT 2020-06-01
140721006509 2014-07-21 BIENNIAL STATEMENT 2014-06-01
120612006269 2012-06-12 BIENNIAL STATEMENT 2012-06-01
080624000533 2008-06-24 APPLICATION OF AUTHORITY 2008-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671137301 2020-04-30 0202 PPP 1350 Avenue of the Americas Floor 2, NEW YORK, NY, 10019
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48530.71
Forgiveness Paid Date 2021-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State