Search icon

LEBCI, INC.

Company Details

Name: LEBCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2014 (11 years ago)
Entity Number: 4589610
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 44 PROSPECT AVENUE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PROSPECT AVENUE, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Address
725490 Retail grocery store 710 ROUTE 347, SMITHTOWN, NY, 11787

Filings

Filing Number Date Filed Type Effective Date
140610000078 2014-06-10 CERTIFICATE OF INCORPORATION 2014-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-09 7 ELEVEN STORE #34450B 710 ROUTE 347, SMITHTOWN, Suffolk, NY, 11787 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645917401 2020-05-04 0235 PPP 710 Nesconset Hwy, Smithtown, NY, 11787
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45415
Loan Approval Amount (current) 45415
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc. - Business Conversion Franchise Agreement
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45713.62
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State