Search icon

LMNO EDITORIAL, LLC

Company Details

Name: LMNO EDITORIAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060777
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 21 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
EMMA WYMAN DOS Process Agent 21 BROADVIEW ROAD, WOODSTOCK, NY, United States, 12498

Agent

Name Role Address
EMMA WYMAN Agent 21 BROADVIEW ROAD, WOODSTOCK, NY, 12498

Filings

Filing Number Date Filed Type Effective Date
210426060495 2021-04-26 BIENNIAL STATEMENT 2021-01-01
170103010359 2017-01-03 ARTICLES OF ORGANIZATION 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7631538408 2021-02-12 0202 PPP 146 Sheldon Hill Rd, Olivebridge, NY, 12461-5323
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2562
Loan Approval Amount (current) 2562
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olivebridge, ULSTER, NY, 12461-5323
Project Congressional District NY-19
Number of Employees 1
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2579.71
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State