Search icon

LCL SERVICES LLC

Company Details

Name: LCL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084134
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O GERALD F. STACK, ESQ. DOS Process Agent HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2025-03-12 2025-04-01 Address HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2011-04-20 2025-03-12 Address HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047701 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250312003479 2025-03-12 BIENNIAL STATEMENT 2025-03-12
210408060212 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190522060038 2019-05-22 BIENNIAL STATEMENT 2019-04-01
170411006045 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150403006835 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130514006326 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110708000233 2011-07-08 CERTIFICATE OF PUBLICATION 2011-07-08
110420000757 2011-04-20 ARTICLES OF ORGANIZATION 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127347300 2020-05-01 0248 PPP 528 PLUM ST APT 400, SYRACUSE, NY, 13204-1435
Loan Status Date 2023-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-1435
Project Congressional District NY-22
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21438.13
Forgiveness Paid Date 2023-03-30
5655648608 2021-03-20 0248 PPS 528 Plum St Apt 400, Syracuse, NY, 13204-1435
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-1435
Project Congressional District NY-22
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.14
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State