Search icon

LUMEC TRANSPORTATION SERVICES, LLC

Company Details

Name: LUMEC TRANSPORTATION SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2020 (5 years ago)
Entity Number: 5749071
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-11 2024-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404003425 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200824000522 2020-08-24 CERTIFICATE OF PUBLICATION 2020-08-24
200511000306 2020-05-11 APPLICATION OF AUTHORITY 2020-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248798801 2021-04-16 0202 PPS 18 Eton Rd, Scarsdale, NY, 10583-2104
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94700
Loan Approval Amount (current) 94100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-2104
Project Congressional District NY-16
Number of Employees 6
NAICS code 483111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94366.62
Forgiveness Paid Date 2021-08-25

Date of last update: 22 Mar 2025

Sources: New York Secretary of State