Search icon

LMS TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LMS TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1979 (46 years ago)
Entity Number: 578800
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 21 GRAND AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY SHULMAN Chief Executive Officer 21 GRAND AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 GRAND AVE, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112507792
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-20 2003-07-30 Address 21 GRAND AVE, FARMINGDALE, NY, 11735, 6331, USA (Type of address: Chief Executive Officer)
1995-04-20 2003-07-30 Address 21 GRAND AVE, FARMINGDALE, NY, 11735, 6331, USA (Type of address: Principal Executive Office)
1995-04-20 2003-07-30 Address 21 GRAND AVE, FARMINGDALE, NY, 11735, 6331, USA (Type of address: Service of Process)
1979-08-30 1995-04-20 Address 41 LENOX RD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191115019 2019-11-15 ASSUMED NAME LLC INITIAL FILING 2019-11-15
130820002328 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110810002312 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730002027 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070810002098 2007-08-10 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
538932.00
Total Face Value Of Loan:
538932.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
538932
Current Approval Amount:
538932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
541998.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State