Search icon

LUBLUE, INC.

Company Details

Name: LUBLUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4137091
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 523 BOSTON POST RD., PORT CHESTER, NY, United States, 10573
Principal Address: 523 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
APRIL K BITTNER Chief Executive Officer 523 BOSTON POST RD, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 BOSTON POST RD., PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
130830002243 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110831000651 2011-08-31 CERTIFICATE OF INCORPORATION 2011-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218078410 2021-02-04 0202 PPS 19 Putnam Ave, Port Chester, NY, 10573-2750
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15027
Loan Approval Amount (current) 15027
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-2750
Project Congressional District NY-16
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15141.37
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State