Search icon

LCB26 ENTERPRISES, LLC

Company Details

Name: LCB26 ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921694
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: PO BOX 26, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
LCB26 ENTERPRISES, LLC DOS Process Agent PO BOX 26, HARTSDALE, NY, United States, 10530

Licenses

Number Type End date
10491201444 LIMITED LIABILITY BROKER 2026-04-20
10301205736 ASSOCIATE BROKER 2025-01-23
10991205590 REAL ESTATE PRINCIPAL OFFICE No data
10401333018 REAL ESTATE SALESPERSON 2025-07-31

History

Start date End date Type Value
2010-03-09 2024-03-14 Address PO BOX 26, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314002340 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220315001194 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200306060480 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006183 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006442 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140508002506 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120413002712 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100520000887 2010-05-20 CERTIFICATE OF PUBLICATION 2010-05-20
100309000652 2010-03-09 ARTICLES OF ORGANIZATION 2010-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818448303 2021-01-23 0202 PPS 239 Clayton Rd, Scarsdale, NY, 10583-1517
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1517
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.03
Forgiveness Paid Date 2021-10-25
8904587210 2020-04-28 0202 PPP 239 CLAYTON RD, SCARSDALE, NY, 10583
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21080.84
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State