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

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

Form 5500 Series

Employer Identification Number (EIN):
980535884
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
48200.00
Total Face Value Of Loan:
48200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48200
Current Approval Amount:
48200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48530.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State