Search icon

LBA CONSULTING LLC

Company Details

Name: LBA CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022437
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 10 WEST 15TH STREET, APT 428, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 WEST 15TH STREET, APT 428, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-11-22 2011-01-06 Address 10 WEST 15TH STREET, APT 427, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110913000911 2011-09-13 CERTIFICATE OF PUBLICATION 2011-09-13
110106000357 2011-01-06 CERTIFICATE OF CHANGE 2011-01-06
101122000634 2010-11-22 ARTICLES OF ORGANIZATION 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3185747700 2020-05-01 0202 PPP 235 W 56TH ST APT 17L, NEW YORK, NY, 10019
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3305
Loan Approval Amount (current) 3305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3341.89
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State