Search icon

LCR EXHAUST CORP.

Company Details

Name: LCR EXHAUST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1985 (40 years ago)
Entity Number: 999241
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 565 TAXTER RD, STE 620, ELMSFORD, NY, United States, 10523
Principal Address: 157 S HIGHLAND AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS R. REALE Chief Executive Officer 33 LAN RAM ROAD, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
M SETTIER CPA DOS Process Agent 565 TAXTER RD, STE 620, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1993-01-08 1999-06-01 Address 454 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1985-05-22 2009-05-04 Address 13 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002345 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513002984 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090504002542 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070524002689 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050624002466 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030605002013 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010604002167 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990601002122 1999-06-01 BIENNIAL STATEMENT 1999-05-01
930924002809 1993-09-24 BIENNIAL STATEMENT 1993-05-01
930108002559 1993-01-08 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262878403 2021-02-13 0202 PPS 157 S Highland Ave, Ossining, NY, 10562-5973
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name Meineke Car Care Center
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-5973
Project Congressional District NY-17
Number of Employees 5
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42734.04
Forgiveness Paid Date 2021-09-29
5616747103 2020-04-13 0202 PPP 157 south highland ave, OSSINING, NY, 10562-5973
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-5973
Project Congressional District NY-17
Number of Employees 4
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37819.52
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State