Search icon

LCG, INC.

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

Company Details

Entity Name: LCG, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2016
Business ALEI: 1214290
Annual report due: 02 Sep 2025
Business address: 378 Pepper Ridge Rd., Stamford, CT, 06905, United States
Mailing address: 378 Pepper Ridge Rd., Stamford, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Steve@lorussocontracting.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
STEPHEN LORUSSO Director 378 Pepper Ridge Rd., Stamford, CT, 06905, United States 22 NOBLE STREET, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
STEPHEN LORUSSO Officer 378 Pepper Ridge Rd., Stamford, CT, 06905, United States 22 NOBLE STREET, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN M LORUSSO Agent 378 Pepper Ridge Rd., Stamford, CT, 06905, United States 378 Pepper Ridge Rd., Stamford, CT, 06905, United States +1 203-253-4398 steve@lorussocontracting.com 22 NOBLE STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257554 2024-10-02 - Annual Report Annual Report -
BF-0011462884 2023-08-21 - Annual Report Annual Report -
BF-0010296866 2022-09-05 - Annual Report Annual Report 2022
BF-0009905625 2021-10-05 - Annual Report Annual Report -
BF-0008385341 2021-07-07 - Annual Report Annual Report 2020
0006755041 2020-02-13 - Annual Report Annual Report 2018
0006755044 2020-02-13 - Annual Report Annual Report 2019
0005932809 2017-09-21 - Annual Report Annual Report 2017
0005650480 2016-09-02 2016-09-02 First Report Organization and First Report -
0005650408 2016-09-02 2016-09-02 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6494937706 2020-05-01 0156 PPP 22 NOBLE ST, STAMFORD, CT, 06902-7519
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5651
Loan Approval Amount (current) 5651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-7519
Project Congressional District CT-04
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5682.07
Forgiveness Paid Date 2021-02-16
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