Search icon

LESLIE-JOHNSON CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112789487
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
417.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
130812.50
Total Face Value Of Loan:
130812.50
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:
130812.00
Total Face Value Of Loan:
130812.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130812.5
Current Approval Amount:
130812.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131597.38
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130812
Current Approval Amount:
130812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132112.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State