Search icon

LWB CONSULTING, LLC

Company Details

Name: LWB CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2017 (8 years ago)
Entity Number: 5218974
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 15 AMBERSON AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
LWB CONSULTING, LLC DOS Process Agent 15 AMBERSON AVENUE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2017-10-17 2023-12-18 Address 15 AMBERSON AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001719 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211126000997 2021-11-26 BIENNIAL STATEMENT 2021-11-26
191216060517 2019-12-16 BIENNIAL STATEMENT 2019-10-01
180214000228 2018-02-14 CERTIFICATE OF PUBLICATION 2018-02-14
171017010300 2017-10-17 ARTICLES OF ORGANIZATION 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756597402 2020-05-13 0202 PPP 15 Amberson Ave, Yonkers, NY, 10705-3612
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Yonkers, WESTCHESTER, NY, 10705-3612
Project Congressional District NY-16
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20647.45
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State