Search icon

LBM SYSTEMS, LLC

Headquarter

Company Details

Entity Name: LBM SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 1998
Business ALEI: 0585311
Annual report due: 31 Mar 2025
NAICS code: 513210 - Software Publishers
Business address: 2 STONY HILL ROAD SUITE 206, BETHEL, CT, 06801, United States
Mailing address: 2 STONY HILL ROAD SUITE 206, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: awellman@lbmsys.com

Links between entities

Type Company Name Company Number State
Headquarter of LBM SYSTEMS, LLC, COLORADO 20151394577 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P4GCDCBRZDM7 2025-01-22 2 STONY HILL RD STE 206, BETHEL, CT, 06801, 1045, USA 2 STONY HILL RD STE 206, BETHEL, CT, 06801, 1045, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-25
Initial Registration Date 2000-08-03
Entity Start Date 1989-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW WELLMAN
Address 2 STONY HILL RD STE 206, BETHEL, CT, 06801, USA
Government Business
Title PRIMARY POC
Name ANDREW WELLMAN
Address 2 STONY HILL RD STE 206, BETHEL, CT, 06801, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW WEYMULLER WELLMAN Agent 2 STONY HILL RD STE 206, BETHEL, CT, 06801, United States 33 BOGGS HILL RD, NEWTOWN, CT, 06470, United States +1 203-417-3842 awellman@lbmsys.com 33 BOGGS HILL RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
Andrew Wellman Officer 2 STONY HILL ROAD SUITE 206, BETHEL, CT, 06801, United States 33 Boggs Hill Rd, Newtown, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013052999 2024-11-13 2024-11-13 Interim Notice Interim Notice No data
BF-0012184043 2024-03-12 No data Annual Report Annual Report No data
BF-0011146186 2023-02-23 No data Annual Report Annual Report No data
BF-0010236616 2022-01-24 No data Annual Report Annual Report 2022
0007147597 2021-02-12 No data Annual Report Annual Report 2021
0006742042 2020-02-05 No data Annual Report Annual Report 2020
0006538477 2019-04-22 No data Annual Report Annual Report 2019
0006322519 2019-01-16 No data Annual Report Annual Report 2018
0006192262 2018-05-30 2018-05-30 Change of Agent Agent Change No data
0006018166 2018-01-19 No data Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 28321324P00050148 2024-07-08 2025-07-09 2025-07-09
Unique Award Key CONT_AWD_28321324P00050148_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Award Amounts

Obligated Amount 19650.46
Current Award Amount 19650.46
Potential Award Amount 19650.46

Description

Title RENEWAL OF 28321323P00050064 FOR MAINTENANCE ON AXIAR DCPS SOFTWARE.
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient LBM SYSTEMS, LLC
UEI P4GCDCBRZDM7
Recipient Address UNITED STATES, 2 STONY HILL RD STE 206, BETHEL, WESTERN CONNECTICUT, CONNECTICUT, 068011045

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817867109 2020-04-15 0156 PPP 2 STONY HILL RD Suite 206, BETHEL, CT, 06801-1063
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138500
Loan Approval Amount (current) 138500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-1063
Project Congressional District CT-05
Number of Employees 8
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139738.81
Forgiveness Paid Date 2021-03-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website