Search icon

REGAL LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGAL LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1986 (39 years ago)
Entity Number: 1077764
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 66 HAWLEY ST, BINGHAMTON, NY, United States, 13902
Principal Address: 66 Hawley St, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL J KING Chief Executive Officer PO BOX 1015, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
REGAL LEASING INC DOS Process Agent 66 HAWLEY ST, BINGHAMTON, NY, United States, 13902

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LISA COPELAND
User ID:
P2305924
Trade Name:
REGAL LEASING INC

Unique Entity ID

Unique Entity ID:
DVKQNNKMXFJ5
CAGE Code:
83QD8
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
REGAL LEASING INC
Division Name:
STAFKINGS PERSONNEL SYSTEMS INC
Activation Date:
2025-02-18
Initial Registration Date:
2018-05-10

Commercial and government entity program

CAGE number:
83QD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
LISA COPELAND

History

Start date End date Type Value
2024-04-15 2024-04-15 Address PO BOX 1015, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
2018-04-03 2024-04-15 Address 66 HAWLEY ST, STAFKINGS HEALTHCARE SYSTEMS,, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2014-04-08 2018-04-03 Address PO BOX 1015, 66 HAWLEY STREET, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1993-06-21 2014-04-08 Address PO BOX 1015, 66 HAWLEY STREET, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
1993-06-21 2024-04-15 Address PO BOX 1015, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415001019 2024-04-15 BIENNIAL STATEMENT 2024-04-15
230131003346 2023-01-31 BIENNIAL STATEMENT 2022-04-01
200402060279 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007264 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007172 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1163500.00
Total Face Value Of Loan:
1163500.00

Paycheck Protection Program

Jobs Reported:
125
Initial Approval Amount:
$1,163,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,163,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,179,438.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,100,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $63500
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State