Search icon

LEBA TEX INC.

Company Details

Name: LEBA TEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1999 (26 years ago)
Entity Number: 2402511
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 501 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
LEBA TEX INC. DOS Process Agent 501 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
STACY GARCIA Chief Executive Officer 501 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

History

Start date End date Type Value
2005-09-13 2013-07-15 Address 504 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2005-09-13 2013-07-15 Address 504 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process)
2005-09-13 2013-07-15 Address 504 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-09-13 Address 2 DYLAN CT, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-09-13 Address 2 DYLAN CT, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2001-07-20 2005-09-13 Address 2 DYLAN CT, NANUET, NY, 10954, USA (Type of address: Service of Process)
1999-11-29 2001-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-27 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-27 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-29548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130715006008 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110831002527 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090709002488 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070725002790 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050913002401 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030730002264 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010720002183 2001-07-20 BIENNIAL STATEMENT 2001-07-01
991129000686 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
990727000561 1999-07-27 CERTIFICATE OF INCORPORATION 1999-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6543298403 2021-02-10 0202 PPS 501 Airport Executive Park, Nanuet, NY, 10954-5238
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) 194245
Loan Approval Amount (current) 194245
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 Nanuet, ROCKLAND, NY, 10954-5238
Project Congressional District NY-17
Number of Employees 16
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195640.97
Forgiveness Paid Date 2021-11-03
1488357710 2020-05-01 0202 PPP 501 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197170
Loan Approval Amount (current) 197170
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198925.14
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State