Search icon

KONSTANTINE LEATHERS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KONSTANTINE LEATHERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (34 years ago)
Entity Number: 1583513
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 210 W. 29TH ST., NEW YORK, NY, United States, 10001
Address: 210 W. 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS DOLOGLOU Chief Executive Officer 210 W. 29TH ST., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 W. 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1994-01-04 1999-11-09 Address 210 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-01-04 1999-11-09 Address 1627 VALLEY STREET, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1994-01-04 1999-11-09 Address 462 7TH AVENUE, R 1600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1991-10-21 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-21 1994-01-04 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120702002291 2012-07-02 BIENNIAL STATEMENT 2011-10-01
091203002601 2009-12-03 BIENNIAL STATEMENT 2009-10-01
051123002129 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031003002549 2003-10-03 BIENNIAL STATEMENT 2003-10-01
020108002681 2002-01-08 BIENNIAL STATEMENT 2001-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208831 OL VIO INVOICED 2013-01-17 250 OL - Other Violation
213856 PL VIO INVOICED 2013-01-17 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
10416.00
Total Face Value Of Loan:
10416.00
Date:
2020-05-02
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:
15222.00
Total Face Value Of Loan:
15222.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10416
Current Approval Amount:
10416
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10485.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State