Search icon

LCR MANAGEMENT INC

Company Details

Name: LCR MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2016 (8 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NB1VJ262JGM8 2025-02-15 14107 20TH AVE STE 409, WHITESTONE, NY, 11357, 3097, USA 14107 20TH AVE STE 409, WHITESTONE, NY, 11357, 3097, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2020-04-08
Entity Start Date 2016-12-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE ZUVIC
Address 14107 20TH AVE STE 409, WHITESTONE, NY, 11357, 3097, USA
Government Business
Title PRIMARY POC
Name NICOLE ZUVIC
Address 14107 20TH AVE STE 409, WHITESTONE, NY, 11357, 3097, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247668305 2021-01-23 0202 PPS 14107 20th Ave Ste 409, Whitestone, NY, 11357-3097
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160927.5
Loan Approval Amount (current) 160927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3097
Project Congressional District NY-14
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163356.84
Forgiveness Paid Date 2022-08-23
5778847210 2020-04-27 0202 PPP 141-07 20th Avenue Suite 409, Whitestone, NY, 11357
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160927.5
Loan Approval Amount (current) 160927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 162156.81
Forgiveness Paid Date 2021-02-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State