Search icon

LM ACCESSORIES INC

Company Details

Name: LM ACCESSORIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2017 (8 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 5103262
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 8 BELMONT COURT, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREN MIGLIOZZI DOS Process Agent 8 BELMONT COURT, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
LAUREN MIGLIOZZI Agent 8 BELMONT COURT, HOLBROOK, NY, 11741

History

Start date End date Type Value
2017-03-16 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-16 2024-01-31 Address 8 BELMONT COURT, HOLBROOK, NY, 11741, USA (Type of address: Registered Agent)
2017-03-16 2024-01-31 Address 8 BELMONT COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131003604 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
170316010377 2017-03-16 CERTIFICATE OF INCORPORATION 2017-03-16

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
18737.00
Total Face Value Of Loan:
18737.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18737
Current Approval Amount:
18737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18824.73

Date of last update: 24 Mar 2025

Sources: New York Secretary of State