Search icon

LEASE & LABAU, INC.

Company Details

Name: LEASE & LABAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1987 (38 years ago)
Entity Number: 1202453
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE, SUITE 1916, NEW YORK, NY, United States, 10016
Principal Address: 275 MADISON AVE, STE 1916, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEASE & LABAU, INC. RETIREMENT PLAN 2023 112980602 2024-06-04 LEASE & LABAU, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2022 112980602 2023-10-11 LEASE & LABAU, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2021 112980602 2022-03-17 LEASE & LABAU, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2020 112980602 2021-04-08 LEASE & LABAU, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2019 112980602 2020-04-14 LEASE & LABAU, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2018 112980602 2019-06-26 LEASE & LABAU, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2017 112980602 2018-03-22 LEASE & LABAU, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2016 112980602 2017-07-24 LEASE & LABAU, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2015 112980602 2016-07-20 LEASE & LABAU, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing LINDA LEASE
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing LINDA LEASE
LEASE & LABAU, INC. RETIREMENT PLAN 2014 112980602 2015-07-21 LEASE & LABAU, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541990
Sponsor’s telephone number 2129223535
Plan sponsor’s address 250 PARK AVE STE 2040, NEW YORK, NY, 101770599

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing LINDA LEASE
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing LINDA LEASE

Chief Executive Officer

Name Role Address
LINDA M LEASE Chief Executive Officer 275 MADISON AVE, SUITE 1916, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE, SUITE 1916, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-08-02 1997-09-11 Address 275 MADISON AVE, SUITE 1916, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-06-27 1997-02-05 Name LEASE, LABAU & WOLF, INC.
1989-12-04 1996-06-27 Name LEASE & LA BAU, INC.
1987-09-16 1989-12-04 Name ASHLEY WOOD, INC.
1987-09-16 1996-08-02 Address & BALLON, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030908002144 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010822002530 2001-08-22 BIENNIAL STATEMENT 2001-09-01
991029002406 1999-10-29 BIENNIAL STATEMENT 1999-09-01
970911002046 1997-09-11 BIENNIAL STATEMENT 1997-09-01
970205000083 1997-02-05 CERTIFICATE OF AMENDMENT 1997-02-05
960802002104 1996-08-02 BIENNIAL STATEMENT 1993-09-01
960627000474 1996-06-27 CERTIFICATE OF AMENDMENT 1996-06-27
C082137-3 1989-12-04 CERTIFICATE OF AMENDMENT 1989-12-04
B544911-3 1987-09-16 CERTIFICATE OF INCORPORATION 1987-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780158304 2021-01-21 0202 PPS 250 Park Ave, New York, NY, 10177-0001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120950.14
Forgiveness Paid Date 2021-11-15
6909247202 2020-04-28 0202 PPP 250 PARK AVE, NEW YORK, NY, 10017
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164063
Loan Approval Amount (current) 164063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166121.65
Forgiveness Paid Date 2021-08-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State