Search icon

LEVERAGED MARKETING CORPORATION OF AMERICA

Company Details

Name: LEVERAGED MARKETING CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1986 (38 years ago)
Entity Number: 1128887
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 156 West 56th Street, SUITE 801, NEW YORK, NY, United States, 10019
Address: 156 W 56th St, Suite 703, Nyc, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIARÁN COYLE Chief Executive Officer C/O LEVERAGED MARKETING CORP, 156 WEST 56TH STREET, SUITE 801, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CIARÁN COYLE DOS Process Agent 156 W 56th St, Suite 703, Nyc, NY, United States, 10019

History

Start date End date Type Value
2024-12-30 2024-12-30 Address C/O LEVERAGED MARKETING CORP, 156 WEST 56TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address C/O LEVERAGED MARKETING CORP, 156 WEST 56TH STREET, SUITE 703, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address C/O LEVERAGED MARKETING CORP, 140 W 51ST STREET, SUITE 2320, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-30 Address C/O LEVERAGED MARKETING CORP, 140 W 51ST STREET, SUITE 2320, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address C/O LEVERAGED MARKETING CORP, 156 WEST 56TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address C/O LEVERAGED MARKETING CORP, 156 WEST 56TH STREET, SUITE 703, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address C/O LEVERAGED MARKETING CORP, 140 W 51ST STREET, SUITE 2320, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
2024-10-21 2024-12-30 Address C/O LEVERAGED MARKETING CORP, 156 WEST 56TH STREET, SUITE 801, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-30 Address 156 west 56th street, suite 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017393 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241021004110 2024-10-21 BIENNIAL STATEMENT 2024-10-21
220702000099 2022-06-30 CERTIFICATE OF CHANGE BY ENTITY 2022-06-30
220113000459 2022-01-13 BIENNIAL STATEMENT 2022-01-13
210201000362 2021-02-01 CERTIFICATE OF AMENDMENT 2021-02-01
130319000416 2013-03-19 CERTIFICATE OF AMENDMENT 2013-03-19
931109002026 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921123002985 1992-11-23 BIENNIAL STATEMENT 1992-11-01
910911000045 1991-09-11 CERTIFICATE OF CHANGE 1991-09-11
B430857-2 1986-12-03 CERTIFICATE OF AMENDMENT 1986-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868157705 2020-05-01 0202 PPP 156 W 56TH ST STE 703, NEW YORK, NY, 10019
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154167
Loan Approval Amount (current) 154167
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155942.23
Forgiveness Paid Date 2021-06-29
1730808502 2021-02-19 0202 PPS 156 W 56th St Ste 703, New York, NY, 10019-4014
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) 164900
Loan Approval Amount (current) 164900
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 New York, NEW YORK, NY, 10019-4014
Project Congressional District NY-12
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166031.21
Forgiveness Paid Date 2021-11-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State