Search icon

L B SECURITY AND INVESTIGATIONS, INC.

Company Details

Name: L B SECURITY AND INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1980 (45 years ago)
Entity Number: 642071
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 2507 GENESEE STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS LABELLA Chief Executive Officer 2507 GENESEE STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
NICHOLAS LABELLA DOS Process Agent 2507 GENESEE STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2000-07-05 2008-07-08 Address 641 JAMES ST., UTICA, NY, 13501, USA (Type of address: Service of Process)
2000-07-05 2008-07-08 Address 641 JAMES ST., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2000-07-05 2008-07-08 Address 641 JAMES STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1996-07-18 2000-07-05 Address 641 JAMES STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1996-07-18 2000-07-05 Address 641 JAMES ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-09-14 2000-07-05 Address 641 JAMES STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-07-18 Address 641 JAMES STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-09-14 1996-07-18 Address 641 JAMES STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1980-07-29 1993-09-14 Address 1628 NEILSON ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710006622 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100715002157 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002879 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060622002905 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040720002446 2004-07-20 BIENNIAL STATEMENT 2004-07-01
020617002129 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000705002174 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980622002356 1998-06-22 BIENNIAL STATEMENT 1998-07-01
960718002213 1996-07-18 BIENNIAL STATEMENT 1996-07-01
930914003300 1993-09-14 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6463667008 2020-04-07 0248 PPP 2507 GENESEE ST, UTICA, NY, 13501-6215
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233375
Loan Approval Amount (current) 233375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-6215
Project Congressional District NY-22
Number of Employees 39
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234640.98
Forgiveness Paid Date 2020-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State