Search icon

THE LCO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3807114
ZIP code: 10170
County: Westchester
Place of Formation: New York
Address: 420 LEXINGTON AVE, STE 215Y, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, STE 215V, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KENNETH NATISS DOS Process Agent 420 LEXINGTON AVE, STE 215Y, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
KENNY NATISS Chief Executive Officer 420 LEXINGTON AVE, STE 215Y, NEW YORK, NY, United States, 10170

Agent

Name Role Address
KENNETH NATISS Agent 6 HEMLOCK RISE, ARMONK, NY, 10504

Form 5500 Series

Employer Identification Number (EIN):
264835316
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-20 2013-06-25 Address 6 COACHLAMP LANE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2011-07-20 2013-06-25 Address 420 LEXINGTON AVE, STE 215V, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2009-05-06 2013-06-25 Address 6 HEMLOCK RISE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130625002073 2013-06-25 BIENNIAL STATEMENT 2013-05-01
110720002176 2011-07-20 BIENNIAL STATEMENT 2011-05-01
090506000455 2009-05-06 CERTIFICATE OF INCORPORATION 2009-05-06

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:
128077.00
Total Face Value Of Loan:
128077.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$128,077
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$129,527.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $119,127
Rent: $7,450
Healthcare: $1500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State