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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160138406 2021-02-03 0202 PPS 287 Bowman Ave Ste 406, Purchase, NY, 10577-2544
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332.5
Loan Approval Amount (current) 83332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-2544
Project Congressional District NY-16
Number of Employees 4
NAICS code 523210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83638.43
Forgiveness Paid Date 2021-06-25
8834407010 2020-04-08 0202 PPP 287 BOWMAN AVE, PURCHASE, NY, 10577-2516
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PURCHASE, WESTCHESTER, NY, 10577-2516
Project Congressional District NY-16
Number of Employees 4
NAICS code 522210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120940.27
Forgiveness Paid Date 2021-02-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State