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)
2008-01-10 2012-02-09 Address 1425 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845038402 2021-02-07 0235 PPS 310 W Chester St, Long Beach, NY, 11561-1804
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-1804
Project Congressional District NY-04
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16782.12
Forgiveness Paid Date 2021-10-25
1717207803 2020-05-21 0235 PPP 310 West Chester STreet, Long Beach, NY, 11561
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20181.67
Forgiveness Paid Date 2021-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State