Search icon

LPWB, LLC

Company Details

Name: LPWB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2018 (7 years ago)
Entity Number: 5296740
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2660 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2660 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
180531000219 2018-05-31 CERTIFICATE OF PUBLICATION 2018-05-31
180302000343 2018-03-02 ARTICLES OF ORGANIZATION 2018-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-16 No data 371 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449558308 2021-01-30 0202 PPS 2660 Coney Island Ave, Brooklyn, NY, 11223-5504
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44760
Loan Approval Amount (current) 44760
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5504
Project Congressional District NY-08
Number of Employees 3
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45050
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State