Search icon

LBI SOFTWARE, INC.

Company Details

Name: LBI SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1982 (43 years ago)
Entity Number: 768992
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 999 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747
Principal Address: 1 Cobblestone Court, centerport, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LBI SOFTWARE INC. PROFIT SHARING PLAN 2023 133118789 2024-05-16 LBI SOFTWARE, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2022 133118789 2023-05-10 LBI SOFTWARE, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2021 133118789 2022-07-20 LBI SOFTWARE, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2020 133118789 2021-04-09 LBI SOFTWARE, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing PATRICK YOUNG
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2019 133118789 2020-04-06 LBI SOFTWARE, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing PATRICK YOUNG
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2018 133118789 2019-03-20 LBI SOFTWARE, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing PATRICK YOUNG
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2017 133118789 2019-03-20 LBI SOFTWARE, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing PATRICK YOUNG
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2017 133118789 2018-07-16 LBI SOFTWARE, INC. 56
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing PATRICK YOUNG
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2016 133118789 2017-04-07 LBI SOFTWARE, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 7600 JERICHO TURNPIKE, WOODBURY, NY, 117971725

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing PATRICK YOUNG
LBI SOFTWARE, INC. PROFIT SHARING PLAN 2015 133118789 2016-08-18 LBI SOFTWARE, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-02
Business code 561490
Sponsor’s telephone number 5169211500
Plan sponsor’s address 7600 JERICHO TURNPIKE, WOODBURY, NY, 117971725

Signature of

Role Plan administrator
Date 2016-08-16
Name of individual signing PATRICK YOUNG

Chief Executive Officer

Name Role Address
SCOTT TIEDEMANN Chief Executive Officer 22 KAREN STREET, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 22 KAREN STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-10-07 Address 22 KAREN STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 22 KAREN STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-10-07 Address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-10-07 Address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-05-01 2024-07-01 Address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-12-04 2024-07-01 Address 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000597 2024-10-04 RESTATED CERTIFICATE 2024-10-04
240701035906 2024-07-01 BIENNIAL STATEMENT 2024-07-01
200505060329 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501007095 2018-05-01 BIENNIAL STATEMENT 2018-05-01
171204000720 2017-12-04 CERTIFICATE OF CHANGE 2017-12-04
161220006010 2016-12-20 BIENNIAL STATEMENT 2016-05-01
140505006762 2014-05-05 BIENNIAL STATEMENT 2014-05-05
100527002918 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080519002329 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508002797 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5768477104 2020-04-14 0235 PPP 999 WALT WHITMAN RD, STE 100, MELVILLE, NY, 11747-3007
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 970700
Loan Approval Amount (current) 970700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3007
Project Congressional District NY-01
Number of Employees 47
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 980056.47
Forgiveness Paid Date 2021-04-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State