Search icon

LESLIE BERMAN, INC.

Company Details

Name: LESLIE BERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1990 (35 years ago)
Entity Number: 1452394
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE BERMAN MINTZ Chief Executive Officer 11 E 86TH ST / APT 8C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 5TH AVE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
113020086
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-12 2004-07-15 Address 20 FIR DR, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1990-06-21 1993-01-12 Address 20 FIR DRIVE, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040715002232 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020531002955 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000615002347 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980616002151 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960619002210 1996-06-19 BIENNIAL STATEMENT 1996-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77900.00
Total Face Value Of Loan:
77900.00
Date:
2020-04-30
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:
77900.00
Total Face Value Of Loan:
77900.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77900
Current Approval Amount:
77900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78436.64
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77900
Current Approval Amount:
77900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78415.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State