Search icon

LSEBG LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LSEBG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2010 (15 years ago)
Entity Number: 3952070
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Unique Entity ID

Unique Entity ID:
NJGYCP4JTJ31
CAGE Code:
8WV88
UEI Expiration Date:
2022-03-08

Business Information

Activation Date:
2021-03-24
Initial Registration Date:
2021-03-08

Licenses

Number Type Date Last renew date End date Address Description
0416-23-126962 Alcohol sale 2023-04-25 2023-04-25 2026-04-30 200 5TH AVENUE, NEW YORK, New York, 10010 Restaurant Brewer

History

Start date End date Type Value
2024-07-25 2024-10-10 Address 43 WEST 23RD STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2021-01-27 2024-07-25 Address 43 WEST 23RD STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-05-03 2021-01-27 Address 45 EAST 20 ST 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-05-20 2012-05-03 Address 275 MADISON AVE (1711), NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010000419 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
240725001949 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210127060156 2021-01-27 BIENNIAL STATEMENT 2020-05-01
140502006269 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120503006514 2012-05-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
442700.00
Total Face Value Of Loan:
442700.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$442,700
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$447,877.13
Servicing Lender:
Comerica Bank
Use of Proceeds:
Payroll: $442,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State