Search icon

THE LORBER CONSULTANTS LTD.

Company Details

Name: THE LORBER CONSULTANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955702
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 105 DUANE ST, SUTIE 48F, NEW YORK, NY, United States, 10007
Principal Address: 105 DUANE ST, SUITE 48F, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE LORBER Chief Executive Officer 105 DUANE ST., 48F, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 DUANE ST, SUTIE 48F, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1995-09-13 1997-09-26 Address 58 WEST 58TH STREET, STE., 5E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030826002319 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010924002559 2001-09-24 BIENNIAL STATEMENT 2001-09-01
991001002721 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970926002206 1997-09-26 BIENNIAL STATEMENT 1997-09-01
950913000100 1995-09-13 CERTIFICATE OF INCORPORATION 1995-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095217707 2020-05-01 0202 PPP 145 E 15TH ST APT 6K, NEW YORK, NY, 10003
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13770
Loan Approval Amount (current) 13770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13879.08
Forgiveness Paid Date 2021-02-17
3571438401 2021-02-05 0202 PPS 145 E 15th St Apt 6K, New York, NY, 10003-3537
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13770
Loan Approval Amount (current) 13770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-3537
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13870.08
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State