Search icon

LCV EXPRESS CORP.

Company Details

Name: LCV EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5369199
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 18 RIVERS EDGE DRIVE, UNIT 411, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 RIVERS EDGE DRIVE, UNIT 411, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2018-07-02 2018-08-03 Address 18 RIVERS EDGE DR., UNIT 411, TARRYTOWN, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803000538 2018-08-03 CERTIFICATE OF CHANGE 2018-08-03
180702010426 2018-07-02 CERTIFICATE OF INCORPORATION 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211417701 2020-05-01 0202 PPP 39 SMITH FARM RD, BEDFORD, NY, 10506
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6633.81
Forgiveness Paid Date 2021-06-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State