Search icon

LEKI USA, INC.

Company Details

Name: LEKI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1990 (35 years ago)
Entity Number: 1418459
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 458 SONWIL DRIVE, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 SONWIL DRIVE, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
WALTRAUD LENHART Chief Executive Officer 84 JESINGER STREET, KIRCHHEIM /TECK 7312, GA, United States, 00000

History

Start date End date Type Value
1998-02-26 2006-03-10 Address 356 SONWIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1997-07-02 2006-03-10 Address 356 SONWIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1993-04-27 2014-02-28 Address 84 JESINGER STREET, KIRCHHEIM /TECK 7312, GA, 00000, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-02-26 Address 60 EARHART DRIVE #18, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-04-27 1997-07-02 Address 60 EARHART DRIVE #18, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1990-01-30 1993-04-27 Address PO BOX 612, ATT: GREG WOZER, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140228002420 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120223002244 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100222002919 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080228002853 2008-02-28 BIENNIAL STATEMENT 2008-01-01
060310002577 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040122002187 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020125002595 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000207002307 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980226002158 1998-02-26 BIENNIAL STATEMENT 1998-01-01
970702000088 1997-07-02 CERTIFICATE OF CHANGE 1997-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542597201 2020-04-27 0296 PPP 458 Sonwil Dr, BUFFALO, NY, 14225
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171152
Loan Approval Amount (current) 171152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172343.03
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State