Search icon

LB TRANSPORTATION CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LB TRANSPORTATION CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161670
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 130 BARROW STREET / SUITE 418, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LENA BANSAL Chief Executive Officer 130 BARROW STREET / SUITE 418, NEW YORK, NY, United States, 10014

Agent

Name Role Address
LENA JANEL BANSAL Agent 211 WEST 56TH STREET #23G, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 BARROW STREET / SUITE 418, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
F09000000663
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
030440945
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-10 2011-03-10 Address 130 BARROW ST, STE 418, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-02-10 2011-03-10 Address 130 BARROW ST, STE 418, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-04-06 2011-03-10 Address 130 BARROW STREET, STE 418, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-02-08 2007-04-06 Address 211 WEST 56TH STREET #23G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060893 2019-02-06 BIENNIAL STATEMENT 2019-02-01
160129006041 2016-01-29 BIENNIAL STATEMENT 2015-02-01
130712002369 2013-07-12 BIENNIAL STATEMENT 2013-02-01
110310002045 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090210002173 2009-02-10 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
348404.00
Total Face Value Of Loan:
348404.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348404
Current Approval Amount:
348404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351830.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State