Search icon

THE LMA/U.S.A., LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE LMA/U.S.A., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2004
Business ALEI: 0784216
Annual report due: 31 Mar 2026
Business address: 4 MAIN ST., EAST HARTFORD, CT, 06118, United States
Mailing address: 4 MAIN ST., EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andyjr76@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOREN J. ANDREO JR. Agent 4 Main ST., ., EAST HARTFORD, CT, 06118, United States 4 Main ST., ., EAST HARTFORD, CT, 06118, United States +1 860-819-5970 andyjr76@gmail.com 10 SUGAR HOLLOW LANE, WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOREN J. ANDREO JR. Officer ANDREO FAMILY ENTERPRISES, C/O, 4 MAIN ST., EAST HARTFORD, CT, 06118, United States +1 860-819-5970 andyjr76@gmail.com 10 SUGAR HOLLOW LANE, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962340 2025-03-05 - Annual Report Annual Report -
BF-0012083198 2024-01-12 - Annual Report Annual Report -
BF-0011279126 2023-01-25 - Annual Report Annual Report -
BF-0010388316 2022-03-03 - Annual Report Annual Report 2022
0007121240 2021-02-03 - Annual Report Annual Report 2021
0006778908 2020-02-24 - Annual Report Annual Report 2020
0006385735 2019-02-15 - Annual Report Annual Report 2019
0006018758 2018-01-19 - Annual Report Annual Report 2018
0005838772 2017-05-08 - Annual Report Annual Report 2016
0005838773 2017-05-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909687104 2020-04-10 0156 PPP 4 MAIN ST, EAST HARTFORD, CT, 06118-3208
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114150
Loan Approval Amount (current) 114150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06118-3208
Project Congressional District CT-01
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115160.15
Forgiveness Paid Date 2021-03-17
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information