Search icon

LCR MANAGEMENT INC

Company claim

Is this your business?

Get access!

Company Details

Name: LCR MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2016 (9 years ago)
Entity Number: 5056833
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 141-07 20TH STREET, SUITE 409, WHITESTONE, NY, United States, 11357
Principal Address: 141-07 20TH AVENUE SUITE 409, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 347-506-0399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINH HO Chief Executive Officer 141-07 20TH AVENUE SUITE 409, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
LCR MANAGEMENT INC DOS Process Agent 141-07 20TH STREET, SUITE 409, WHITESTONE, NY, United States, 11357

Unique Entity ID

Unique Entity ID:
NB1VJ262JGM8
CAGE Code:
8KYT3
UEI Expiration Date:
2026-04-13

Business Information

Activation Date:
2025-04-15
Initial Registration Date:
2020-04-08

Licenses

Number Status Type Date End date
2102836-DCA Active Business 2021-11-29 2025-01-31

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 141-07 20TH AVENUE SUITE 409, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2019-11-12 2024-02-23 Address 141-07 20TH AVENUE SUITE 409, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2016-12-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-22 2024-02-23 Address 141-07 20TH STREET, SUITE 409, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003608 2024-02-23 BIENNIAL STATEMENT 2024-02-23
211109002379 2021-11-09 BIENNIAL STATEMENT 2021-11-09
191112060672 2019-11-12 BIENNIAL STATEMENT 2018-12-01
161222010167 2016-12-22 CERTIFICATE OF INCORPORATION 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590662 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3390841 LICENSE INVOICED 2021-11-22 113 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
160927.50
Total Face Value Of Loan:
160927.50
Date:
2020-04-28
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:
160927.50
Total Face Value Of Loan:
160927.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$160,927.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,927.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,356.84
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $160,926.5
Jobs Reported:
11
Initial Approval Amount:
$160,927.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,927.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,156.81
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $160,927.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State