Search icon

LEA APPAREL INC.

Company Details

Name: LEA APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (37 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEA APPAREL, INC. DEFINED BENEFIT PLAN 2018 113190135 2019-10-02 LEA APPAREL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 7184182800
Plan sponsor’s address 79 MAIN ST S305, PORT WASHINGTON, NY, 11050
LEA APPAREL, INC. DEFINED BENEFIT PLAN 2017 113190135 2018-10-10 LEA APPAREL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 7184182800
Plan sponsor’s address 4 COLBY ROAD, PORT WASHINGTON, NY, 11050
LEA APPAREL, INC. DEFINED BENEFIT PLAN 2016 113190135 2017-10-03 LEA APPAREL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 7184182800
Plan sponsor’s address 4 COLBY ROAD, PORT WASHINGTON, NY, 11050
LEA APPAREL, INC. DEFINED BENEFIT PLAN 2015 113190135 2016-09-25 LEA APPAREL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 7184182800
Plan sponsor’s address 4 COLBY ROAD, PORT WASHINGTON, NY, 11050
LEA APPAREL, INC. DEFINED BENEFIT PLAN 2014 113190135 2015-10-11 LEA APPAREL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 7184182800
Plan sponsor’s address 4 COLBY ROAD, PORT WASHINGTON, NY, 11050
LEA APPAREL, INC. DEFINED BENEFIT PLAN 2013 113190135 2014-10-15 LEA APPAREL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 7184182800
Plan sponsor’s address 61-26 B COOPER AVENUE, GLENDALE, NY, 113857525

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

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)
2001-11-29 2007-12-18 Address 4 WOODLAND PL, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Chief Executive Officer)
1993-03-12 2001-11-29 Address 4 ALDEN LANE, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Chief Executive Officer)
1993-03-12 2001-11-29 Address 4 ALDEN LANE, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Principal Executive Office)
1993-03-12 2001-11-29 Address 4 ALDEN LANE, PORT WASHINGTON, NY, 11050, 4403, USA (Type of address: Service of Process)
1987-11-06 1993-03-12 Address 7-15 162ND STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

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
051230002082 2005-12-30 BIENNIAL STATEMENT 2005-11-01
011129002855 2001-11-29 BIENNIAL STATEMENT 2001-11-01
000104002110 2000-01-04 BIENNIAL STATEMENT 1999-11-01
980206002746 1998-02-06 BIENNIAL STATEMENT 1997-11-01
931116002409 1993-11-16 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378248010 2020-06-22 0235 PPP 4 Colby Road, PORT WASHINGTON, NY, 11050-4306
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7602.5
Loan Approval Amount (current) 7602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-4306
Project Congressional District NY-03
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7664.8
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State