Search icon

LCS PLUS INC.

Company Details

Name: LCS PLUS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2017 (8 years ago)
Date of dissolution: 19 Mar 2025
Entity Number: 5083684
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 55 west 14th street unit 2L, New York, NY, United States, 10011

DOS Process Agent

Name Role Address
BRIAN KOEGEL DOS Process Agent 55 west 14th street unit 2L, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRIAN KOEGEL Chief Executive Officer 55 W. 14TH ST APT 2L, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 55 W. 14TH ST APT 2L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 400 W 63RD ST #1204, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 55 W. 14TH ST APT 2L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-03-20 Address 55 W. 14TH ST APT 2L, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 400 W 63RD ST #1204, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-03-20 Address 55 west 14th street unit 2L, New York, NY, 10011, USA (Type of address: Service of Process)
2023-02-20 2025-03-20 Address 400 W 63RD ST #1204, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2019-02-27 2023-02-20 Address 400 W 63RD ST #1204, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2019-02-27 2023-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-10 2019-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000138 2025-03-19 CERTIFICATE OF TERMINATION 2025-03-19
230220001162 2023-02-20 BIENNIAL STATEMENT 2023-02-01
190227060386 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170210000616 2017-02-10 APPLICATION OF AUTHORITY 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531507409 2020-05-04 0202 PPP 710 Amsterdam Avenue, New York, NY, 10025
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60552
Loan Approval Amount (current) 60552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61271.99
Forgiveness Paid Date 2021-07-14
7459298307 2021-01-28 0202 PPS 710 Amsterdam Ave, New York, NY, 10025-6906
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-6906
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56573.63
Forgiveness Paid Date 2021-08-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State