Search icon

LEA APPAREL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEA APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (38 years ago)
Entity Number: 1215135
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 4 COLBY RD, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD NOVICK Chief Executive Officer 4 COLBY RD, PT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
LEA APPAREL INC. DOS Process Agent 4 COLBY RD, PT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
113190135
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-18 2013-12-11 Address 4 WOODLAND PLACE, PT WASHINGTON, NY, 11050, 4403, USA (Type of address: Service of Process)
2007-12-18 2013-12-11 Address 4 WOODLAND PLACE, PT WASHINGTON, NY, 11050, 4403, USA (Type of address: Chief Executive Officer)
2007-12-18 2013-12-11 Address 4 WOODLAND PLACE, PT WASHINGTON, NY, 11050, 4403, USA (Type of address: Principal Executive Office)
2001-11-29 2007-12-18 Address 4 WOODLAND PL, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Service of Process)
2001-11-29 2007-12-18 Address 4 WOODLAND PL, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151113006204 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131211006590 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111215002154 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091124002749 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071218003191 2007-12-18 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
7602.50
Total Face Value Of Loan:
7602.50
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7602.5
Current Approval Amount:
7602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7664.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State