Search icon

LML SHIPPING INC.

Company Details

Name: LML SHIPPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4514292
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 534 3RD AVE, BROOKLYN, NY, United States, 11215
Principal Address: 534 3RD AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY MAKRIS Chief Executive Officer 534 3RD AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 534 3RD AVE, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
201117060151 2020-11-17 BIENNIAL STATEMENT 2020-01-01
191101061232 2019-11-01 BIENNIAL STATEMENT 2018-01-01
140115000907 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2232053 CL VIO CREDITED 2015-12-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
3792.00
Total Face Value Of Loan:
3792.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3792
Current Approval Amount:
3792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3820.9

Date of last update: 26 Mar 2025

Sources: New York Secretary of State