Search icon

LESLIE-JOHNSON CORP.

Company Details

Name: LESLIE-JOHNSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1986 (39 years ago)
Entity Number: 1056752
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 263 CALEBS PATH, HAUPPAUGE, NY, United States, 11788

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
JOHNSON ELECTRICAL CONSTRUCTION CORP. PROFIT SHARING PLAN 2023 112789487 2024-09-18 LESLIE-JOHNSON CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 6312348383
Plan sponsor’s mailing address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788
Plan sponsor’s address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing MICHAEL ROSENBERG
Valid signature Filed with authorized/valid electronic signature
JOHNSON ELECTRICAL CONSTRUCTION CORP. PROFIT SHARING PLAN 2022 112789487 2023-01-31 LESLIE-JOHNSON CORP. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 6312348383
Plan sponsor’s mailing address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788
Plan sponsor’s address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-01-27
Name of individual signing DONALD LESLIE JR.
Valid signature Filed with authorized/valid electronic signature
JOHNSON ELECTRICAL CONSTRUCTION CORP. PROFIT SHARING PLAN 2021 112789487 2022-04-12 LESLIE-JOHNSON CORP. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 6312348383
Plan sponsor’s mailing address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788
Plan sponsor’s address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing DONALD LESLIE JR.
Valid signature Filed with authorized/valid electronic signature
JOHNSON ELECTRICAL CONSTRUCTION CORP. PROFIT SHARING PLAN 2012 112789487 2013-07-01 LESLIE-JOHNSON CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 6312348383
Plan sponsor’s mailing address 263 CALEBS PATH, HAUPPAUGE, NY, 11788
Plan sponsor’s address 263 CALEBS PATH, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112789487
Plan administrator’s name LESLIE-JOHNSON CORP.
Plan administrator’s address 263 CALEBS PATH, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312348383

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing DONALD LESLIE JR.
Valid signature Filed with authorized/valid electronic signature
JOHNSON ELECTRICAL CONSTRUCTION CORP. PROFIT SHARING PLAN 2011 112789487 2012-05-01 LESLIE-JOHNSON CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 6312348383
Plan sponsor’s mailing address 263 CALEBS PATH, HAUPPAUGE, NY, 11788
Plan sponsor’s address 263 CALEBS PATH, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112789487
Plan administrator’s name LESLIE-JOHNSON CORP.
Plan administrator’s address 263 CALEBS PATH, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312348383

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-30
Name of individual signing DONALD LESLIE JR.
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DONALD LESLIE JR Chief Executive Officer 263 CALEBS PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
LESLIE-JOHNSON CORP. DOS Process Agent 263 CALEBS PATH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1998-03-13 2018-02-01 Address 263 CALEBS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-02-21 1998-03-13 Address 263 CALEBS PATH, HAUPPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-02-21 1998-03-13 Address 263 CALEBS PATH, HAUPPAUGE, NY, 11787, USA (Type of address: Principal Executive Office)
1996-02-21 2017-09-05 Address 263 CALEBS PATH, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)
1993-03-15 1996-02-21 Address 263 CALEBS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-03-15 1996-02-21 Address 263 CALEBS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-03-15 1996-02-21 Address 263 CALEBS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1986-02-10 1993-03-15 Address 263 CALEB'S PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060306 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006806 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170905007682 2017-09-05 BIENNIAL STATEMENT 2016-02-01
140416002313 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120321002505 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100222002477 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080214003301 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060307002450 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040130002922 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020131002365 2002-01-31 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5783978302 2021-01-25 0235 PPS 263 Calebs Path, Hauppauge, NY, 11788-4756
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130812.5
Loan Approval Amount (current) 130812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4756
Project Congressional District NY-02
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131597.38
Forgiveness Paid Date 2021-09-07
5882477108 2020-04-14 0235 PPP 263 CALEBS PATH, HAUPPAUGE, NY, 11788-4756
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130812
Loan Approval Amount (current) 130812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4756
Project Congressional District NY-02
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132112.85
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State