Search icon

LCM HOLDINGS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LCM HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2015
Business ALEI: 1178733
Annual report due: 31 Mar 2026
Business address: 2025 Boston Avenue, BRIDGEPORT, CT, 06610, United States
Mailing address: 27 BIRDSEY STREET, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mannyolivares@yahoo.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MANUEL OLIVARES Officer +1 203-209-6335 mannyolivares@yahoo.com 27 BIRDSEY ST, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL OLIVARES Agent 215 FRANK ST, BRIDGEPORT, CT, 06604, United States 215 FRANK ST, BRIDGEPORT, CT, 06604, United States +1 203-209-6335 mannyolivares@yahoo.com 27 BIRDSEY ST, BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019422 RESTAURANT LIQUOR ACTIVE IN RENEWAL CURRENT 2016-06-14 2023-10-14 2024-10-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050782 2025-03-23 - Annual Report Annual Report -
BF-0012415111 2024-03-16 - Annual Report Annual Report -
BF-0011216703 2023-03-30 - Annual Report Annual Report -
BF-0010320170 2022-03-21 - Annual Report Annual Report 2022
0007317924 2021-04-30 - Annual Report Annual Report 2021
0006813978 2020-03-04 - Annual Report Annual Report 2020
0006475979 2019-03-19 - Annual Report Annual Report 2019
0006217875 2018-07-17 - Annual Report Annual Report 2018
0005880905 2017-07-06 - Annual Report Annual Report 2016
0005880906 2017-07-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6053908306 2021-01-26 0156 PPS 2025 Boston Ave, Bridgeport, CT, 06610-2625
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22421
Loan Approval Amount (current) 22421
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-2625
Project Congressional District CT-04
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22653.81
Forgiveness Paid Date 2022-02-14
1113117102 2020-04-09 0156 PPP 2025 BOSTON AVE, BRIDGEPORT, CT, 06610-2625
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-2625
Project Congressional District CT-04
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6548.08
Forgiveness Paid Date 2021-01-25
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