Search icon

LEATHERS SELECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEATHERS SELECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429665
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEATHERS SELECT, INC. DOS Process Agent 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL CRYSTAL Chief Executive Officer 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133561075
Plan Year:
2021
Number Of Participants:
13
Sponsors DBA Name:
GLOBAL LEATHERS
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors DBA Name:
GLOBAL LEATHERS
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors DBA Name:
GLOBAL LEATHERS
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-15 2025-07-02 Address 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-03-15 2025-07-02 Address 253 WEST 35TH ST STORE FRONT#2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-08-16 2018-03-15 Address 253 WEST 35TH ST 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-02-26 2016-08-16 Address 253 WEST 35TH ST 9TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702003154 2025-07-02 BIENNIAL STATEMENT 2025-07-02
200305061209 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180315006391 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160816006289 2016-08-16 BIENNIAL STATEMENT 2016-03-01
140718002194 2014-07-18 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
121250.00
Total Face Value Of Loan:
121250.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1000500.00
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,020.83
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $125,000
Jobs Reported:
9
Initial Approval Amount:
$121,250
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,110.38
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $121,247
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State