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

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

Form 5500 Series

Employer Identification Number (EIN):
133118789
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 22 KAREN STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 999 WALT WHITMAN ROAD, 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
970700.00
Total Face Value Of Loan:
970700.00
Date:
2016-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-142000.00
Total Face Value Of Loan:
2439000.00

Trademarks Section

Serial Number:
85058488
Mark:
WE BUILD IT ONCE. WE BUILD IT RIGHT.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-06-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE BUILD IT ONCE. WE BUILD IT RIGHT.

Goods And Services

For:
Custom software development; custom software application development for others; custom business and human resource management software development for others; development of software for others, namely, business level web page development software, customized business internet software, custom soft...
First Use:
2004-05-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
970700
Current Approval Amount:
970700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
980056.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State