Search icon

LB INTERNATIONAL INC.

Company Details

Name: LB INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001573
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 150 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN HARKINS DOS Process Agent 150 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
STEVEN HARKINS Chief Executive Officer 150 ENGINEERS RD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2022-01-06 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-08 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-28 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-19 2010-02-09 Address 150 ENGINEERS RD, HAUPPAUGE, NY, 00000, USA (Type of address: Service of Process)
2004-02-19 2010-02-09 Address 150 ENGINEERS RD, HAUPPAUGE, NY, 00000, USA (Type of address: Chief Executive Officer)
2004-02-19 2010-02-09 Address 150 ENGINEERS RD, HAUPPAUGE, NY, 00000, USA (Type of address: Principal Executive Office)
2000-03-16 2004-02-19 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-03-16 2004-02-19 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210715002286 2021-07-15 BIENNIAL STATEMENT 2021-07-15
170825002022 2017-08-25 BIENNIAL STATEMENT 2016-02-01
120307002833 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100209002460 2010-02-09 BIENNIAL STATEMENT 2010-02-01
080211002796 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060303002094 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040219002815 2004-02-19 BIENNIAL STATEMENT 2004-02-01
021118000102 2002-11-18 CERTIFICATE OF MERGER 2002-11-18
020312002844 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000316002569 2000-03-16 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150808509 2021-03-03 0235 PPS 150 Engineers Rd, Hauppauge, NY, 11788-4027
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335144
Loan Approval Amount (current) 335144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4027
Project Congressional District NY-01
Number of Employees 20
NAICS code 337125
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5967017000 2020-04-06 0235 PPP 150 ENGINEERS RD, HAUPPAUGE, NY, 11788-4009
Loan Status Date 2021-10-26
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391700
Loan Approval Amount (current) 391700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4009
Project Congressional District NY-01
Number of Employees 14
NAICS code 337125
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State