Search icon

LMJ VISION, INC.

Company Details

Name: LMJ VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920332
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 123 A 7TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 123A 7TH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LLOYD Chief Executive Officer 123A 7TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O JAMES LLOYD DOS Process Agent 123 A 7TH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-06-19 2012-08-09 Address 123A 7TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-05 2012-06-19 Address 430 EAST 56TH STREET, APARTMENT 11F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060138 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007459 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303006348 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140318006311 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120809000845 2012-08-09 CERTIFICATE OF CHANGE 2012-08-09
120619002654 2012-06-19 BIENNIAL STATEMENT 2012-03-01
100305000416 2010-03-05 CERTIFICATE OF INCORPORATION 2010-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 123A 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 123A 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813108301 2021-01-25 0202 PPS 173 7TH AVENUE, NEW YORK, NY, 10011
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123117.5
Loan Approval Amount (current) 123117.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10011
Project Congressional District NY-10
Number of Employees 10
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123616.72
Forgiveness Paid Date 2021-06-28
5892607005 2020-04-06 0202 PPP 173 7TH AVE, NEW YORK, NY, 10011-1804
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123550
Loan Approval Amount (current) 123550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10011-1804
Project Congressional District NY-12
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124650.1
Forgiveness Paid Date 2021-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State