Search icon

LH CONSULTING CO., INC.

Company Details

Name: LH CONSULTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1980 (45 years ago)
Date of dissolution: 24 Apr 1996
Entity Number: 624751
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 108 EAST 198TH ST., BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LH CONSULTING CO., INC. DOS Process Agent 108 EAST 198TH ST., BRONX, NY, United States, 10468

Filings

Filing Number Date Filed Type Effective Date
960424000314 1996-04-24 CERTIFICATE OF DISSOLUTION 1996-04-24
A664796-3 1980-04-30 CERTIFICATE OF INCORPORATION 1980-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8507568904 2021-05-11 0202 PPP 244 5th Ave # L288, New York, NY, 10001-7604
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20869.53
Forgiveness Paid Date 2021-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State