Search icon

LCM CLEANERS INC.

Company Details

Name: LCM CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2019 (6 years ago)
Entity Number: 5583966
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1340-8 LINCOLN AVE, HOLBROOK, NY, United States, 11741
Principal Address: 1340 Lincoln Ave, Suite 8, Holbrook, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WON5 LLC DOS Process Agent 1340-8 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
CHRISTOPHER FERRARA Chief Executive Officer 1340 LINCOLN AVE, SUITE 8, HOLBROOK, NY, United States, 11741

Filings

Filing Number Date Filed Type Effective Date
220211003828 2022-02-11 BIENNIAL STATEMENT 2022-02-11
190709020114 2019-07-09 CERTIFICATE OF INCORPORATION 2019-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035287108 2020-04-14 0235 PPP 295 Medford Ave, Patchogue, NY, 11772-1217
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) 45000
Loan Approval Amount (current) 37974
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Patchogue, SUFFOLK, NY, 11772-1217
Project Congressional District NY-02
Number of Employees 7
NAICS code 812320
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 38435.93
Forgiveness Paid Date 2021-07-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State