Search icon

LACHMI INC.

Company Details

Name: LACHMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817622
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 243 S. BROADWAY, HICKSVILLE, NY, United States, 11801
Principal Address: 243 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 S. BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
RATAN JAGTIANI Chief Executive Officer 243 S BROADWAY, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
130701002152 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110831002051 2011-08-31 BIENNIAL STATEMENT 2011-06-01
090603000104 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1732387700 2020-05-01 0235 PPP 243 S BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3279.11
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State