Search icon

LHC SERVICE CORP.

Company Details

Name: LHC SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815912
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 CATHERINE ST, 5TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LHC SERVICE CORP. DOS Process Agent 8 CATHERINE ST, 5TH FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
AI MOU LIN Chief Executive Officer 8 CATHERINE STREET, 5TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2017-06-22 2019-06-21 Address 8 CATHERINE STREET, 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-06-29 2017-06-22 Address 2 EAST BROADWAY / #508, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-06-29 2019-06-21 Address 2 EAST BROADWAY / #508, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2011-06-29 2019-06-21 Address 2 EAST BROADWAY / SUITE 508, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-05-28 2011-06-29 Address 2 EAST BROADWAY, STE. 508, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190621060209 2019-06-21 BIENNIAL STATEMENT 2019-05-01
170622002040 2017-06-22 BIENNIAL STATEMENT 2017-05-01
110629002529 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090528000854 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8133027806 2020-06-05 0202 PPP 8 CATHERINE STREET 5B, NEW YORK, NY, 10038
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12561.89
Forgiveness Paid Date 2021-10-06
4003088606 2021-03-17 0202 PPS 30 E Broadway # 3FL, New York, NY, 10002-6803
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6803
Project Congressional District NY-10
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15995.4
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State