Search icon

LEATHER TRENDS INCORPORATED

Company Details

Name: LEATHER TRENDS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1986 (39 years ago)
Entity Number: 1102205
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 108 CLOVER DR, GREAT NECK, NY, United States, 11021
Principal Address: 11 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CP54 Obsolete Non-Manufacturer 2015-04-16 2024-03-06 2023-11-30 No data

Contact Information

POC YANIV MORADI
Phone +1 516-354-1002
Fax +1 212-209-0960
Address 552 CHERRY LN, FLORAL PARK, NY, 11001 1613, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MR AMIR IJADI DOS Process Agent 108 CLOVER DR, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MR STEVE IJADI Chief Executive Officer 11 MIDDLE NECK RD, STE 309, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2001-02-06 2002-07-24 Address 11 MIDDLE NECK RD, STE 312, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-02-06 2002-07-24 Address 108 CLOVER DR, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1986-08-04 2001-02-06 Address 247 ORIOLE COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706001612 2021-07-06 BIENNIAL STATEMENT 2021-07-06
060809002919 2006-08-09 BIENNIAL STATEMENT 2006-08-01
020724002052 2002-07-24 BIENNIAL STATEMENT 2002-08-01
010206002394 2001-02-06 BIENNIAL STATEMENT 2000-08-01
B387226-4 1986-08-04 CERTIFICATE OF INCORPORATION 1986-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610427706 2020-05-01 0202 PPP 552 CHERRY LN, FLORAL PARK, NY, 11001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87907
Loan Approval Amount (current) 87907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 80
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88553.12
Forgiveness Paid Date 2021-01-27
1749558510 2021-02-19 0235 PPS 552 Cherry Ln, Floral Park, NY, 11001-1613
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88677
Loan Approval Amount (current) 88677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1613
Project Congressional District NY-03
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89326.36
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State