Search icon

LH & G MECHANICAL CORP

Company Details

Name: LH & G MECHANICAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2015 (10 years ago)
Entity Number: 4780058
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 64-57 223rd PL, 1FL, Oakland Garden, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNG KIM DOS Process Agent 64-57 223rd PL, 1FL, Oakland Garden, NY, United States, 11364

Chief Executive Officer

Name Role Address
SUNG KIM Chief Executive Officer 64-57 223RD PL, 1FL, OAKLAND GARDEN, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
230123002819 2023-01-23 BIENNIAL STATEMENT 2021-06-01
150624010422 2015-06-24 CERTIFICATE OF INCORPORATION 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201328705 2021-04-01 0202 PPP 6457 223rd Pl Fl 1, Oakland Gardens, NY, 11364-2344
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1535
Loan Approval Amount (current) 1535
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 Oakland Gardens, QUEENS, NY, 11364-2344
Project Congressional District NY-06
Number of Employees 1
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 1543.52
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State