Name: | LHM MANAGEMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2009 (15 years ago) |
Entity Number: | 3891253 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 57 EVERETT AVENUE, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 57 EVERLETT AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LHM MANAGEMENT CO. INC., FLORIDA | F13000003367 | FLORIDA |
Headquarter of | LHM MANAGEMENT CO. INC., ILLINOIS | CORP_70654105 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 EVERETT AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
HEATHER EIDLEN | Chief Executive Officer | 57 EVERETT AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-30 | 2014-01-06 | Address | 57 EVERETT AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002449 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
111230002589 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091221000798 | 2009-12-21 | CERTIFICATE OF INCORPORATION | 2009-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3119008405 | 2021-02-04 | 0202 | PPS | 57 Everett Ave, Staten Island, NY, 10309-3538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State