Search icon

LMK SOLUTIONS INC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LMK SOLUTIONS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2017
Business ALEI: 1256228
Annual report due: 23 Jun 2025
Business address: 165 Magnolia Rd, Milford, CT, 06461-9128, United States
Mailing address: 165 Magnolia Rd, Milford, CT, United States, 06461-9128
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: payroll@ramassociates.us

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
SREENIVAS PYDIPATI Director 165 MAGNOLIA RD, MILFORD, CT, 06461, United States +1 609-631-9552 payroll@ramassociates.us 165 MAGNOLIA RD, MILFORD, CT, 06461, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SREENIVAS PYDIPATI Agent 165 MAGNOLIA RD, MILFORD, CT, 06461, United States 165 MAGNOLIA RD, MILFORD, CT, 06461, United States +1 609-631-9552 payroll@ramassociates.us 165 MAGNOLIA RD, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
SREENIVAS PYDIPATI Officer 165 MAGNOLIA RD, MILFORD, CT, 06461, United States +1 609-631-9552 payroll@ramassociates.us 165 MAGNOLIA RD, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009878098 2024-06-26 - Annual Report Annual Report -
BF-0011346326 2024-06-26 - Annual Report Annual Report -
BF-0012115525 2024-06-26 - Annual Report Annual Report -
BF-0012664813 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008002275 2021-06-23 2021-06-23 First Report Organization and First Report 2019
0005972368 2017-11-21 2017-11-21 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017069103 2021-06-15 0156 PPS 165 Magnolia Rd, Milford, CT, 06461-9128
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29480
Loan Approval Amount (current) 29480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06461-9128
Project Congressional District CT-03
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29652.03
Forgiveness Paid Date 2022-01-31
See something incorrect or outdated? Let us know

Sources: 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