Search icon

LEMBERGER & TAUBMAN, INC.

Company Details

Name: LEMBERGER & TAUBMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1994 (31 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 1812432
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 10 WEST 33RD ST, STE 1015, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNE TAUBMAN Chief Executive Officer 10 WEST 33RD ST, STE 1015, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-08-11 2022-01-25 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2002-03-27 2022-01-25 Address 10 WEST 33RD ST, STE 1015, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-27 2022-01-25 Address 10 WEST 33RD ST, STE 1015, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-03-27 Address 1 EAST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2000-04-24 2002-03-27 Address 1 EAST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-03-27 Address 1 EAST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1998-03-24 2021-08-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
1996-04-25 2000-04-24 Address 1 EAST OLIVE ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1996-04-25 2000-04-24 Address 1 EAST OLIVE ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-04-14 2000-04-24 Address 1 EAST OLIVE STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928004346 2023-09-28 CERTIFICATE OF MERGER 2023-09-30
230928004289 2023-09-28 CERTIFICATE OF MERGER 2023-09-30
220429001515 2022-04-29 BIENNIAL STATEMENT 2022-04-01
220125002924 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
200401060147 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006415 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140407007044 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002499 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100415003410 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080401002373 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4561827808 2020-05-28 0202 PPP 10 W 33RD ST RM 1015, NEW YORK, NY, 10001-3306
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3306
Project Congressional District NY-12
Number of Employees 8
NAICS code 518210
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 143561.92
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State