Search icon

LEADING EDGE GROUP, INC.

Company Details

Name: LEADING EDGE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478229
ZIP code: 19958
County: Clinton
Place of Formation: Delaware
Address: 16192 COASTAL HIGHWAY, LEWES, NY, United States, 19958
Principal Address: 2734 ROUTE 3 / PO BOX 69, SARANAC, NY, United States, 12981

Chief Executive Officer

Name Role Address
HUNT TRUE Chief Executive Officer 3808 ROUTE 3 / PO BOX 69, SARANAC, NY, United States, 12981

DOS Process Agent

Name Role Address
HARVARD BUSINESS SERVICES INC. DOS Process Agent 16192 COASTAL HIGHWAY, LEWES, NY, United States, 19958

History

Start date End date Type Value
2012-09-06 2020-09-02 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2006-08-22 2012-09-06 Address 3 CHRISTINA CENTRE, 201 W WALNUT STREET, WILMINGTON, NE, 19801, USA (Type of address: Service of Process)
2004-10-19 2006-08-22 Address 3 CHRISTINA CENTRE, 201 W. WALNUT ST., WILMINGTON, NE, 19801, USA (Type of address: Service of Process)
1998-09-04 2006-08-22 Address 2734 ROUTE 3, PO BOX 69, SARANAC, NY, 12981, 0069, USA (Type of address: Principal Executive Office)
1998-09-04 2006-08-22 Address 3808 ROUTE 3, PO BOX 69, SARANAC, NY, 12981, 0069, USA (Type of address: Chief Executive Officer)
1996-09-03 1998-09-04 Address 3808 RTE 3, SARANAC, NY, 12981, 0069, USA (Type of address: Principal Executive Office)
1996-09-03 1998-09-04 Address PO BOX 69, SARANAC, NY, 12981, 0069, USA (Type of address: Chief Executive Officer)
1996-09-03 2004-10-19 Address COMPANY CORPORATION 3 CHR, ISTINA CENTRE 201 W WALNUT ST, WILMINGTON, NE, 19801, USA (Type of address: Service of Process)
1993-09-09 1996-09-03 Address PO BOX 697, SARANAC, NY, 12981, 0697, USA (Type of address: Chief Executive Officer)
1993-09-09 1996-09-03 Address 3808 ROUTE 3, SARANAC, NY, 12981, 0739, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902060471 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120906006080 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100920002786 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080911002258 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060822002718 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041019002351 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020814002361 2002-08-14 BIENNIAL STATEMENT 2002-09-01
000906002849 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980904002212 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960903002141 1996-09-03 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6488408504 2021-03-03 0248 PPP 2734 NYS-3, Saranac, NY, 12981
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15140
Loan Approval Amount (current) 15140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saranac, CLINTON, NY, 12981
Project Congressional District NY-21
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15203.05
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State