Search icon

LEELOI INDUSTRIES, INC.

Company Details

Name: LEELOI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1985 (40 years ago)
Entity Number: 1018601
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 10 CONFUCIUS PLAZA, APT. 11J, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAI WAH LEE DOS Process Agent 10 CONFUCIUS PLAZA, APT. 11J, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
B257207-3 1985-08-14 CERTIFICATE OF INCORPORATION 1985-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
272417 CNV_SI INVOICED 2004-12-28 20 SI - Certificate of Inspection fee (scales)
263347 CNV_SI INVOICED 2003-08-14 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8936888305 2021-01-30 0202 PPS 234 ROW B NYC TERMINAL MARKET, BRONX, NY, 10474
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101120.55
Loan Approval Amount (current) 101120.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474
Project Congressional District NY-15
Number of Employees 11
NAICS code 424480
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101646.93
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State