Search icon

L.B.S.H. HOUSING CORPORATION

Company Details

Name: L.B.S.H. HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 May 1977 (48 years ago)
Entity Number: 436085
ZIP code: 13613
County: St. Lawrence
Place of Formation: New York
Address: CHURCH ST., BRASHER FALLS, NY, United States, 13613

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VK7AHFJSKMJ7 2025-01-07 32 CHURCH ST S, BRASHER FALLS, NY, 13613, 3217, USA NATHANIEL LAGARRY, 32 CHURCH STREET SOUTH, BRASHER FALLS, NY, 13613, 3217, USA

Business Information

Doing Business As LBS H HOUSING CORP
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2009-10-05
Entity Start Date 1977-01-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATHANIEL LAGARRY
Role EXECUTIVE DIRECTOR
Address 32 CHURCH STREET SOUTH, BRASHER FALLS, NY, 13613, 3217, USA
Title ALTERNATE POC
Name JUDY ST. HILAIRE
Address 32 CHURCH STREET SOUTH, BRASHER FALLS, NY, 13613, USA
Government Business
Title PRIMARY POC
Name NATHANIEL LAGARRY
Role EXECUTIVE DIRECTOR
Address 32 CHURCH STREET SOUTH, BRASHER FALLS, NY, 13613, 3217, USA
Title ALTERNATE POC
Name JUDY ST. HILAIRE
Address 32 CHURCH STREET SOUTH, BRASHER FALLS, NY, 13613, USA
Past Performance
Title PRIMARY POC
Name NATHANIEL LAGARRY
Role EXECUTIVE DIRECTOR
Address 32 CHURCH STREET SOUTH, BRASHER FALLS, NY, 13613, USA
Title ALTERNATE POC
Name JUDY ST. HILAIRE
Address 32 CHURCH STREET SOUTH, BRASHER FALLS, NY, 13613, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QTS4 Obsolete Non-Manufacturer 2009-10-05 2024-03-10 No data 2025-01-07

Contact Information

POC NATHANIEL LAGARRY
Phone +1 315-389-4689
Fax +1 315-389-5560
Address 32 CHURCH ST S, BRASHER FALLS, NY, 13613 3217, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
L.B.S.H. HOUSING CORPORATION Agent R.D. #2, BOX 152, BRASHER FALLS, NY, 13613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHURCH ST., BRASHER FALLS, NY, United States, 13613

Filings

Filing Number Date Filed Type Effective Date
20100505059 2010-05-05 ASSUMED NAME CORP INITIAL FILING 2010-05-05
B256929-10 1985-08-14 CERTIFICATE OF AMENDMENT 1985-08-14
A614553-5 1979-10-18 CERTIFICATE OF AMENDMENT 1979-10-18
A403651-11 1977-05-27 CERTIFICATE OF INCORPORATION 1977-05-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY02R000008-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2015-06-23 CONT RENEWALS ALL TYPES
Recipient L.B.S.H. HOUSING CORPORATION
Recipient Name Raw LBSH HSG CORP
Recipient UEI VK7AHFJSKMJ7
Recipient DUNS 135569697
Recipient Address 34 CHURCH STREET S #1, L B S H HOUSING CORP, BRASHER FALLS, SAINT LAWRENCE, NEW YORK, 13613, UNITED STATES
Obligated Amount 218413.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY02R000008-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data CONT RENEWALS ALL TYPES
Recipient L.B.S.H. HOUSING CORPORATION
Recipient Name Raw LBSH HSG CORP
Recipient UEI VK7AHFJSKMJ7
Recipient DUNS 135569697
Recipient Address 34 CHURCH STREET S #1, L B S H HOUSING CORP, BRASHER FALLS, ST. LAWRENCE, NEW YORK, 13613, UNITED STATES
Obligated Amount 288809.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348378207 2020-08-07 0248 PPP 32 Church Street South, WINTHROP, NY, 13697
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26820
Loan Approval Amount (current) 26820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTHROP, SAINT LAWRENCE, NY, 13697-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26902.3
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State