Search icon

LMG CHILDCARE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LMG CHILDCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Aug 2012 (13 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 4288154
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 1700 ENGLISH RD, GREECE, NY, United States, 14616

DOS Process Agent

Name Role Address
LMG CHILDCARE LLC DOS Process Agent 1700 ENGLISH RD, GREECE, NY, United States, 14616

Agent

Name Role Address
ERIK GRAFF Agent 94 WOODGREEN DR., PITTSFORD, NY, 14534

Unique Entity ID

CAGE Code:
85XY5
UEI Expiration Date:
2019-08-31

Business Information

Activation Date:
2018-09-11
Initial Registration Date:
2018-08-21

Commercial and government entity program

CAGE number:
85XY5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-09-11

Contact Information

POC:
BRIDGET A. GRAFF

History

Start date End date Type Value
2016-08-05 2024-01-29 Address 1700 ENGLISH RD, GREECE, NY, 14616, USA (Type of address: Service of Process)
2012-08-24 2024-01-29 Address 94 WOODGREEN DR., PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)
2012-08-24 2016-08-05 Address 94 WOODGREEN DR., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003559 2024-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-29
160805006025 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140806006432 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120824001334 2012-08-24 ARTICLES OF ORGANIZATION 2012-08-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187500.00
Total Face Value Of Loan:
187500.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-187500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$187,500
Date Approved:
2020-06-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $187,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State