Search icon

LC WINDOW & STOREFRONT INC.

Company Details

Name: LC WINDOW & STOREFRONT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2017 (7 years ago)
Entity Number: 5223700
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 50-30 98TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
XIN LI, SHANMIN CHEN Agent 50-30 98TH ST, CORONA, NY, 11368

DOS Process Agent

Name Role Address
LC WINDOW & STOREFRONT INC. DOS Process Agent 50-30 98TH ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
XIN LI Chief Executive Officer 50-30 98TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 50-30 98TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-14 2023-10-09 Address 50-30 98TH ST, CORONA, NY, 11368, USA (Type of address: Registered Agent)
2018-06-14 2023-10-09 Address 50-30 98TH ST, CORONA, NY, 11368, USA (Type of address: Service of Process)
2017-10-25 2018-06-14 Address 53-09 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Registered Agent)
2017-10-25 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-25 2018-06-14 Address 53-09 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000333 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211027000589 2021-10-27 BIENNIAL STATEMENT 2021-10-27
180614000181 2018-06-14 CERTIFICATE OF CHANGE 2018-06-14
171025010218 2017-10-25 CERTIFICATE OF INCORPORATION 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647728610 2021-03-13 0202 PPS 5030 98th St, Corona, NY, 11368-3023
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3023
Project Congressional District NY-14
Number of Employees 2
NAICS code 331313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11062.94
Forgiveness Paid Date 2021-10-25
5958927403 2020-05-13 0202 PPP 5030 98TH ST, CORONA, NY, 11368
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11091.92
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State