Search icon

LMKJR., INC.

Company Details

Name: LMKJR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1982 (42 years ago)
Entity Number: 809630
ZIP code: 14224
County: Monroe
Place of Formation: New York
Address: 950-A UNION RD, STE 31, West Seneca, NY, United States, 14224
Principal Address: 950-A UNION RD, STE 31, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE M KAVANAUGH, JR. Chief Executive Officer 950-A UNION RD., STE 31, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950-A UNION RD, STE 31, West Seneca, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161191551
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1200 JEFFERSON RD, STE 302, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 950-A UNION RD., STE 31, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-01-13 2025-01-13 Address 950-A UNION RD., STE 31, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250128003239 2025-01-28 CERTIFICATE OF AMENDMENT 2025-01-28
250113001333 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220926002407 2022-09-26 BIENNIAL STATEMENT 2020-12-01
130114002279 2013-01-14 BIENNIAL STATEMENT 2012-12-01
120607000806 2012-06-07 CERTIFICATE OF MERGER 2012-06-07

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111180
Current Approval Amount:
111180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112319.21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State