Search icon

ROBERT LEONARD INC.

Company Details

Name: ROBERT LEONARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1960 (64 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 132690
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 220 ASHFORD ST, BROOKLYN, NY, United States, 11207
Principal Address: 183 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 ASHFORD ST, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MICHAEL SHERR Chief Executive Officer 183 HEMPSTEAD AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1960-10-28 1995-05-16 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1493649 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950516002408 1995-05-16 BIENNIAL STATEMENT 1993-10-01
B711670-2 1988-11-29 ASSUMED NAME CORP INITIAL FILING 1988-11-29
238570 1960-10-28 CERTIFICATE OF INCORPORATION 1960-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250707 0213100 1994-06-15 CROSSGATES MALL, ALBANY, NY, 12203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Case Closed 1994-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1994-07-07
Abatement Due Date 1994-07-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1994-07-07
Abatement Due Date 1994-07-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9620738903 2021-05-12 0219 PPS 119 Caversham Woods, Pittsford, NY, 14534-2842
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-2842
Project Congressional District NY-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9657.17
Forgiveness Paid Date 2021-09-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State