Search icon

LUNDBERG, INC.

Company Details

Name: LUNDBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3616082
ZIP code: 10021
County: Suffolk
Place of Formation: New York
Address: 521 E 72N ST, APT 7D, NEW YORK, NY, United States, 10021
Principal Address: 521 E 72ND ST, APT 7D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE LUNDBERG Chief Executive Officer 521 E 72ND ST, APT 7D, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 E 72N ST, APT 7D, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2012-02-09 2014-02-11 Address 70 WASHINGTON ST, APT 9L, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-02-09 2014-02-11 Address 70 WASHINGTON ST, APT 9L, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-02-09 2014-02-11 Address 70 WASHINGTON ST, APT 9L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-02-10 2012-02-09 Address 310 WEST CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2010-02-10 2012-02-09 Address 310 WEST CHESTER ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140211002158 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120209002378 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100210002346 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080110000930 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2020-05-21
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16782.12
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20181.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State