Search icon

LEITNER SARCH CONSULTANTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LEITNER SARCH CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1990 (35 years ago)
Entity Number: 1457077
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEITNER SARCH CONSULTANTS, LTD. DOS Process Agent 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DANIEL A SARCH Chief Executive Officer 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133575094
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-16 2021-05-10 Address 55 CHURCH STREET, SUITE 204, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-05-23 2021-05-10 Address 34 S BROADWAY, STE 102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2000-06-09 2007-02-16 Address 34 S BROADWAY, STE 102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-06-09 2002-05-23 Address 34 S BROADWAY, STE 102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1996-07-02 2000-06-09 Address 170 WOODBROOK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210510060327 2021-05-10 BIENNIAL STATEMENT 2018-06-01
070216001270 2007-02-16 CERTIFICATE OF AMENDMENT 2007-02-16
060531002040 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040622002572 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020523002703 2002-05-23 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

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:
38750.00
Total Face Value Of Loan:
38750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38750
Current Approval Amount:
38750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
39093.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State