Search icon

LMO CONSULTING GROUP, LLC

Company Details

Name: LMO CONSULTING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2019 (6 years ago)
Date of dissolution: 17 Mar 2022
Entity Number: 5525719
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 270 PARK AVENUE SOUTH, PH 1B, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
LMO CONSULTING GROUP, LLC DOS Process Agent 270 PARK AVENUE SOUTH, PH 1B, NEW YORK, NY, United States, 10010

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
220317002024 2022-03-17 CERTIFICATE OF MERGER 2022-03-17
211018000722 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190402010156 2019-04-02 ARTICLES OF ORGANIZATION 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2301107700 2020-05-01 0202 PPP 270 PARK AVE S PH 1B, NEW YORK, NY, 10010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12045
Loan Approval Amount (current) 12045
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12152.88
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State