Search icon

LEADERSHIP CONNECT, INC.

Company Details

Name: LEADERSHIP CONNECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1987 (38 years ago)
Entity Number: 1189294
ZIP code: 10018
County: New York
Place of Formation: District of Columbia
Principal Address: 1407 BROADWAY, SUITE 318, 3RD FL, NEW YORK, NY, United States, 10018
Address: 1407 BROADWAY,, suite # 3101, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEADERSHIP CONNECT, INC RETIREMENT PLAN 2021 520888981 2022-06-03 LEADERSHIP CONNECT, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 511210
Sponsor’s telephone number 2126274140
Plan sponsor’s address 1407 BROADWAY, SUITE #3101, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing SHAI TZACH
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing SHAI TZACH
LEADERSHIP CONNECT, INC RETIREMENT PLAN 2020 520888981 2021-06-30 LEADERSHIP CONNECT, INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 451140
Sponsor’s telephone number 2025523418
Plan sponsor’s address 1407 BROADWAY ROOM 318, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing SHAI TZACH
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing SHAI TZACH
LEADERSHIP CONNECT, INC. RETIREMENT PLAN 2019 520888981 2020-09-18 LEADERSHIP CONNECT, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 511140
Sponsor’s telephone number 2025523418
Plan sponsor’s address 1407 BROADWAY ROOM 318, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing BRIAN COMBS

Chief Executive Officer

Name Role Address
MICHAEL CROSBY Chief Executive Officer 1407 BROADWAY, SUITE 318, 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1407 BROADWAY,, suite # 3101, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-07-22 2022-07-22 Address 1407 BROADWAY, SUITE 318, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-01 2022-07-22 Address 1407 BROADWAY, SUITE 318, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-01 2022-07-22 Address 1407 BROADWAY SUITE 318, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-24 2017-11-01 Address 1407 BROADWAY, SUITE 318, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-24 2017-11-01 Address 1407 BROADWAY, SUITE 318, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-04-24 2017-11-01 Address 1407 BROADWAY, SUITE 318, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-07-14 2017-04-24 Address 1407 BROADWAY, SUITE 318, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-14 2017-04-24 Address 104 FIFTH AVE, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-07-14 2017-04-24 Address 104 FIFTH AVE, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-07-11 2009-07-14 Address 104 FIFTH AVE, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220722000340 2022-07-20 CERTIFICATE OF CHANGE BY ENTITY 2022-07-20
210908000257 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190731000100 2019-07-31 CERTIFICATE OF AMENDMENT 2019-07-31
171101006374 2017-11-01 BIENNIAL STATEMENT 2017-07-01
170424006196 2017-04-24 BIENNIAL STATEMENT 2015-07-01
160714000236 2016-07-14 CERTIFICATE OF CHANGE 2016-07-14
130829002130 2013-08-29 BIENNIAL STATEMENT 2013-07-01
110725002576 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090714002767 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070802002379 2007-08-02 BIENNIAL STATEMENT 2007-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GSJ0008CL1186949 2008-09-30 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GSJ0008CL1186949_4704_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PUBLICATION SUBSCRIPTION
NAICS Code 511199: ALL OTHER PUBLISHERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
PO AWARD DJJ09PHCRS0146 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJJ09PHCRS0146_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title RENEWAL FOR FEDERAL YELLOW BOOK
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
PO AWARD OASCOOP070035 2008-09-29 2010-09-28 2010-09-28
Unique Award Key CONT_AWD_OASCOOP070035_1100_-NONE-_-NONE-
Awarding Agency Executive Office of the President
Link View Page

Description

Title SUBSCRIPTION OF LEADERSHIP LIBRARY
NAICS Code 511199: ALL OTHER PUBLISHERS
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
PO AWARD HSHQDC08P00291 2008-09-27 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_HSHQDC08P00291_7001_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PURCHASE OF LEADERSHIP LIBRARY ON THE INTERNET USER LICENSES AND 5 FEDERAL YELLOW BOOKS NAD 5 CONGRESSIONAL YELLOW BOOKS.
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
PO AWARD DEIG0000072 2008-09-25 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DEIG0000072_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title A SUBSCRIPTION TO LEADERSHIP LIBRARY ON THE INTERNET.
Product and Service Codes R426: COMMUNICATIONS SERVICES

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
No data IDV LC09D7056 2008-10-01 No data No data
Unique Award Key CONT_IDV_LC09D7056_0300
Awarding Agency Library of Congress
Link View Page

Award Amounts

Obligated Amount 4000.00
Potential Award Amount 400000.00

Description

Title LEADERSHIP DIRECTORIES, INC., PROVIDES VIA THE INTERNET DIRECTORY INFORMATION ON HIGH LEVEL LEADERS AND EXECUTIVES, INCLUDING NAME, TITLE, ORGANIZATION, CAREER BACKGROUND, AFFILIATIONS, AND CONTACT INFORMATION IN CORPORATE, GOVERNMENT AND PRIVATE INDUSTRY.
NAICS Code 519190: ALL OTHER INFORMATION SERVICES
Product and Service Codes R612: INFORMATION RETRIEVAL

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, NEW YORK, NEW YORK, 100116901
PO AWARD EP08D000717 2008-09-15 2009-09-14 2009-09-14
Unique Award Key CONT_AWD_EP08D000717_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 511199: ALL OTHER PUBLISHERS
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
PO AWARD EP08H002353 2008-09-09 2009-09-08 2009-09-08
Unique Award Key CONT_AWD_EP08H002353_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

NAICS Code 511199: ALL OTHER PUBLISHERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
PO AWARD HSBP1008P22641 2008-08-13 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_HSBP1008P22641_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title RENEWAL OF YEARLY SUBSCRIPTION.
NAICS Code 424920: BOOK, PERIODICAL, AND NEWSPAPER MERCHANT WHOLESALERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901
PO AWARD V659P87288 2008-08-07 2008-08-17 2008-08-17
Unique Award Key CONT_AWD_V659P87288_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient LEADERSHIP CONNECT, INC.
UEI YMUDLKMEEC65
Legacy DUNS 072642531
Recipient Address UNITED STATES, 104 5TH AVE FL 3, NEW YORK, 100116901

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5700727209 2020-04-27 0202 PPP 1407 Broadway Suite# 318, NEW YORK, NY, 10018-3853
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1122400
Loan Approval Amount (current) 1122400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
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, 10018-3853
Project Congressional District NY-12
Number of Employees 72
NAICS code 511140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1132240.22
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State