Search icon

LFG INC.

Company Details

Name: LFG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153464
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 STANWIX STREET, PITTSBURGH, PA, United States, 15222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATON SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN A SCOTTI Chief Executive Officer 100 STANWIX STREET, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
2018-08-06 2020-08-17 Address 100 STANWIX STREET, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
2011-10-14 2018-08-06 Address 61-08 84TH STREET, MIDDLE VILLAGE, NY, 11371, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816001822 2022-08-16 BIENNIAL STATEMENT 2021-10-01
200817060306 2020-08-17 BIENNIAL STATEMENT 2019-10-01
180806002015 2018-08-06 BIENNIAL STATEMENT 2017-10-01
111014000321 2011-10-14 CERTIFICATE OF INCORPORATION 2011-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692908405 2021-02-12 0202 PPS 8911 Merrick Blvd, Jamaica, NY, 11432-5242
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5242
Project Congressional District NY-05
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2185977705 2020-05-01 0202 PPP 6108 84TH ST, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21680
Loan Approval Amount (current) 21680
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 N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State