Search icon

LB TRANSPORTATION CONSULTING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LB TRANSPORTATION CONSULTING, INC., FLORIDA F09000000663 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LB TRANSPORTATION CONSULTING 401 K PROFIT SHARING PLAN TRUST 2010 030440945 2011-07-19 LB TRANSPORTATION CONSULTING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 6464539595
Plan sponsor’s address 3965 52ND STREET APT. #4P, WOODSIDE, NY, 113770000

Plan administrator’s name and address

Administrator’s EIN 030440945
Plan administrator’s name LB TRANSPORTATION CONSULTING
Plan administrator’s address 3965 52ND STREET APT. #4P, WOODSIDE, NY, 113770000
Administrator’s telephone number 6464539595

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing LB TRANSPORTATION CONSULTING
LB TRANSPORTATION CONSULTING 2009 030440945 2010-06-15 LB TRANSPORTATION CONSULTING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 6464539595
Plan sponsor’s address 3965 52ND STREET APT. #4P, WOODSIDE, NY, 113770000

Plan administrator’s name and address

Administrator’s EIN 030440945
Plan administrator’s name LB TRANSPORTATION CONSULTING
Plan administrator’s address 3965 52ND STREET APT. #4P, WOODSIDE, NY, 113770000
Administrator’s telephone number 6464539595

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing LB TRANSPORTATION CONSULTING

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

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
070406000438 2007-04-06 CERTIFICATE OF CHANGE 2007-04-06
050208001046 2005-02-08 CERTIFICATE OF INCORPORATION 2005-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715517709 2020-05-01 0202 PPP 130 BARROW ST APT 418, NEW YORK, NY, 10014-2858
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348404
Loan Approval Amount (current) 348404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-2858
Project Congressional District NY-10
Number of Employees 25
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351830.77
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State