Search icon

LEIDEN GROUP LTD.

Company Details

Name: LEIDEN GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1986 (39 years ago)
Entity Number: 1110804
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 495 KENNEDY ROAD, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 90000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S. QUACKENBUSH Chief Executive Officer 261 HIGHLAND AVENUE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
LEIDEN GROUP LTD. DOS Process Agent 495 KENNEDY ROAD, BUFFALO, NY, United States, 14227

History

Start date End date Type Value
2006-08-21 2020-09-01 Address 495 KENNEDY ROAD, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
2000-09-14 2006-08-21 Address 495 KENNEDY RD., BUFFALO, NY, 14227, USA (Type of address: Principal Executive Office)
2000-09-14 2006-08-21 Address 495 KENNEDY RD., BUFFALO, NY, 14227, USA (Type of address: Service of Process)
1993-06-17 2000-09-14 Address 505 FRANKLIN STREET, BUFFALO, NY, 14202, 1109, USA (Type of address: Service of Process)
1993-06-17 2000-09-14 Address 505 FRANKLIN STREET, BUFFALO, NY, 14202, 1109, USA (Type of address: Principal Executive Office)
1986-09-10 1986-09-10 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 5
1986-09-10 1993-06-17 Address 505 FRANKLIN ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1986-09-10 1986-09-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
200901060864 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160906006333 2016-09-06 BIENNIAL STATEMENT 2016-09-01
151110006355 2015-11-10 BIENNIAL STATEMENT 2014-09-01
120906006332 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100921002266 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080909002207 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060821002968 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041004002554 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020816002060 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000914002160 2000-09-14 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201438407 2021-02-13 0296 PPS 495 Kennedy Rd, Buffalo, NY, 14227-1031
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1031
Project Congressional District NY-26
Number of Employees 79
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023500
Forgiveness Paid Date 2022-04-15
1874177103 2020-04-10 0296 PPP 495 Kennedy Road, BUFFALO, NY, 14227-1031
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187000
Loan Approval Amount (current) 2187000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14227-1031
Project Congressional District NY-26
Number of Employees 84
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2212211.25
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State