Search icon

LPBS CORP.

Company Details

Name: LPBS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2007 (18 years ago)
Entity Number: 3583408
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1825 65TH STREET, SUITE 201, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LPBS CORP. DOS Process Agent 1825 65TH STREET, SUITE 201, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
BURACH FEUERWERKER Chief Executive Officer 1825 65TH STREET, SUITE 201, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 1825 65TH STREET, SUITE 201, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-02-23 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-07 2024-11-27 Address 1825 65TH STREET, SUITE 201, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2021-01-07 2024-11-27 Address 1825 65TH STREET, SUITE 201, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-11-20 2021-01-07 Address 230 LIBERTY STREET, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
2015-11-20 2021-01-07 Address 230 LIBERTY STREET, METUCHEN, NJ, 08840, USA (Type of address: Chief Executive Officer)
2011-10-21 2015-11-20 Address 1049 40TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-04-01 2015-11-20 Address 1049 40TH STREET, BROOLKYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-04-01 2015-11-20 Address 1049 40TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-10-22 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127003649 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210107061500 2021-01-07 BIENNIAL STATEMENT 2019-10-01
160811000104 2016-08-11 CERTIFICATE OF AMENDMENT 2016-08-11
151120002018 2015-11-20 BIENNIAL STATEMENT 2015-10-01
111021002042 2011-10-21 BIENNIAL STATEMENT 2011-10-01
100401003245 2010-04-01 BIENNIAL STATEMENT 2009-10-01
071022000682 2007-10-22 CERTIFICATE OF INCORPORATION 2007-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8425107209 2020-04-28 0202 PPP 1825 65th Street Suite 201, BROOKLYN, NY, 11204
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152000
Loan Approval Amount (current) 152000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 18
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153944.77
Forgiveness Paid Date 2021-08-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State