Search icon

LEATHER TRENDS INCORPORATED

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7CP54
UEI Expiration Date:
2019-11-30

Business Information

Doing Business As:
OPTIMA LEATHERS
Activation Date:
2018-11-30
Initial Registration Date:
2015-04-14

Commercial and government entity program

CAGE number:
7CP54
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-11-30

Contact Information

POC:
YANIV MORADI
Corporate URL:
www.optimaleathers.com

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
88677.00
Total Face Value Of Loan:
88677.00
Date:
2020-05-02
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:
87907.00
Total Face Value Of Loan:
87907.00
Date:
2020-05-02
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:
87907.00
Total Face Value Of Loan:
87907.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$87,907
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,553.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,326
Rent: $17,581
Jobs Reported:
9
Initial Approval Amount:
$88,677
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,326.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,677

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State