Search icon

LEIGHTON ENTERPRISES INC.

Company Details

Name: LEIGHTON ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1986 (39 years ago)
Date of dissolution: 09 May 2024
Entity Number: 1111198
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 18 BRINNIER CT, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE M LEIGHTON DOS Process Agent 18 BRINNIER CT, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
BRUCE M LEIGHTON Chief Executive Officer 18 BRINNIER CT, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1998-09-03 2024-05-22 Address 18 BRINNIER CT, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1998-09-03 2024-05-22 Address 18 BRINNIER CT, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1996-09-06 1998-09-03 Address 18 BRINNIER LANE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-09-03 Address 18 BRINNIER LANE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1993-06-22 1996-09-06 Address 110 COTTONTAIL LANE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-09-03 Address 18 BRINNIER LANE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1986-09-11 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-11 1993-06-22 Address 28 ELIZABETH ST, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000076 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
140930006066 2014-09-30 BIENNIAL STATEMENT 2014-09-01
101005002733 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080903002078 2008-09-03 BIENNIAL STATEMENT 2008-09-01
041124002382 2004-11-24 BIENNIAL STATEMENT 2004-09-01
020924002053 2002-09-24 BIENNIAL STATEMENT 2002-09-01
000920002430 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980903002260 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960906002206 1996-09-06 BIENNIAL STATEMENT 1996-09-01
000054009769 1993-10-21 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908197105 2020-04-14 0202 PPP 1284 Churchland Lane, Saugerties, NY, 12477
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42267
Loan Approval Amount (current) 42267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 312112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42518.29
Forgiveness Paid Date 2020-11-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State