Search icon

LEBOUS CORP.

Company Details

Name: LEBOUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2090127
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 168 WATER ST., BINGHAMTON, NY, United States, 13901
Address: 168 WATER STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 WATER STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
DAVID LEBOUS Chief Executive Officer 168 WATER ST., BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 168 WATER ST., BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 168 WATER ST., BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-12-03 Address 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2023-07-27 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-12-03 Address 168 WATER ST., BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1999-01-07 2023-07-27 Address 168 WATER ST., BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1996-12-05 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-05 2023-07-27 Address 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003776 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230727002438 2023-07-27 BIENNIAL STATEMENT 2022-12-01
161201006266 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150108006372 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130110002064 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110121002452 2011-01-21 BIENNIAL STATEMENT 2010-12-01
061206002151 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050131002086 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021127002077 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001204002123 2000-12-04 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241817101 2020-04-15 0248 PPP 168 Water Street, Binghamton, NY, 13901
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100230
Loan Approval Amount (current) 100230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 7
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100990.65
Forgiveness Paid Date 2021-02-03
3458668300 2021-01-22 0248 PPS 168 Water St Ste 5F, Binghamton, NY, 13901-2755
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-2755
Project Congressional District NY-19
Number of Employees 5
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73111.78
Forgiveness Paid Date 2021-12-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State