Search icon

LEO INTERNATIONAL, INC.

Company Details

Name: LEO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089075
ZIP code: 11207
County: New York
Place of Formation: New York
Principal Address: 471 SUTTER AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY STERN Chief Executive Officer 471 SUTTER AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
LEO INTERNATIONAL, INC. DOS Process Agent 471 SUTTER AVE, BROOKLYN, NY, United States, 11207

Form 5500 Series

Employer Identification Number (EIN):
133374727
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 471 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2008-05-12 2024-12-30 Address 471 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2008-05-12 2024-12-30 Address 6166 SATE RTE 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1993-01-22 2008-05-12 Address 80-00 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-01-22 2008-05-12 Address 80-00 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241230017623 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200601060159 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007443 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006452 2016-06-02 BIENNIAL STATEMENT 2016-06-01
141216006073 2014-12-16 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-27
Type:
Complaint
Address:
471 SUTTER AVE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-20
Type:
Complaint
Address:
471 SUTTER AVE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-11
Type:
Complaint
Address:
80-00 COOPER AVENUE, GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253082.19
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249340
Current Approval Amount:
249340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
251922.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 290-8046
Add Date:
2019-08-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
LEO INTERNATIONAL, INC.
Party Role:
Plaintiff
Party Name:
"M/V ""ZIM BARCELONA"""
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
LEO INTERNATIONAL, INC.
Party Role:
Plaintiff
Party Name:
"M/V ""ZIM BARCELONA"""
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State