Search icon

LB PROCESSING, INC.

Company Details

Name: LB PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942301
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 287 BOWMAN AVENUE, SUITE 225, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 BOWMAN AVENUE, SUITE 225, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
LOUIS D BORRELLI Chief Executive Officer 287 BOWMAN AVENUE, SUITE 225, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2007-08-09 2011-08-24 Address 555 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-10-24 2007-08-09 Address 555 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-10-24 2011-08-24 Address 555 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2003-08-13 2011-08-24 Address 555 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110824002786 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090818002776 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070809002702 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051024002662 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030813000231 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
83332.50
Total Face Value Of Loan:
83332.50
Date:
2020-04-09
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:
120000.00
Total Face Value Of Loan:
120000.00

Trademarks Section

Serial Number:
86816153
Mark:
GREENWICH PAYMENT ADVISORS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2015-11-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GREENWICH PAYMENT ADVISORS

Goods And Services

For:
Insurance brokerage services; Payment processing services, namely, credit card and debit card transaction processing services
First Use:
2015-12-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
86816152
Mark:
GP GREENWICH PAYMENT ADVISORS
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2015-11-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
GP GREENWICH PAYMENT ADVISORS

Goods And Services

For:
Insurance brokerage services; Payment processing services, namely, credit card and debit card transaction processing services
First Use:
2015-12-01
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332.5
Current Approval Amount:
83332.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83638.43
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120940.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State