Search icon

LEO F. KEARNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO F. KEARNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1959 (66 years ago)
Entity Number: 116005
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 103-33 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419
Principal Address: 16 ALICE AVE., MERRICK, NY, United States, 11566

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS L. KEARNS Chief Executive Officer 103-33 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-33 LEFFERTS BLVD., RICHMOND HILL, NY, United States, 11419

Form 5500 Series

Employer Identification Number (EIN):
112005586
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-18 2001-02-01 Address 16 ALICE AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-05-18 2001-02-01 Address 103-33 LEFFERTS BLVD, RICHMOND HILL, NY, 11419, 0086, USA (Type of address: Principal Executive Office)
1995-05-18 2001-02-01 Address 103-33 LEFFERTS BLVD, BOX 190086, RICHMOND HILL, NY, 11419, 0086, USA (Type of address: Service of Process)
1959-01-07 1995-05-18 Address 115-10 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090123002861 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070216002759 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050215002601 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030207002284 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010201002226 2001-02-01 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118162 OL VIO INVOICED 2019-11-21 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-08 Pleaded OFFERS CASKETS/OUTER INTERMENT RECEPTACLES FOR SALE IN A SELECTION ROOM BUT DOES NOT POST THE RETAIL PRICE ON EACH SO THAT IT IS VISIBLE WHETHER THE CASKET/RECEPTACLE IS OPEN OR CLOSED 1 1 No data No data
2019-11-08 Pleaded OFFERS CASKETS/OUTER INTERMENT RECEPTACLES FOR SALE IN A SELECTION ROOM, BUT DOES NOT POST THE RETAIL PRICE ON EACH IN AT LEAST 1/2-INCH NUMBERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-0.40
Total Face Value Of Loan:
258062.60

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258063
Current Approval Amount:
258062.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261013.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State