Search icon

LEC HOLDINGS, LLC

Company Details

Name: LEC HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2013 (12 years ago)
Entity Number: 4474002
ZIP code: 10065
County: Suffolk
Place of Formation: New York
Address: 238 EAST 62ND STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 238 EAST 62ND STREET, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
191004060250 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171006006535 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151005006373 2015-10-05 BIENNIAL STATEMENT 2015-10-01
140128000060 2014-01-28 CERTIFICATE OF PUBLICATION 2014-01-28
131017000338 2013-10-17 ARTICLES OF ORGANIZATION 2013-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780077404 2020-05-15 0202 PPP 4965 Route 44, Amenia, NY, 12501
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amenia, DUTCHESS, NY, 12501-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 522110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42413.76
Forgiveness Paid Date 2022-05-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State