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 (29 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
72500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100230.00
Total Face Value Of Loan:
100230.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73111.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100230
Current Approval Amount:
100230
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100990.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State