Search icon

LEASE & LABAU, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112980602
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-28
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:
164063.00
Total Face Value Of Loan:
164063.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120950.14
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164063
Current Approval Amount:
164063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166121.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State