Search icon

KONSTANTINE LEATHERS CORPORATION

Company Details

Name: KONSTANTINE LEATHERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (33 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
991109002397 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971106002071 1997-11-06 BIENNIAL STATEMENT 1997-10-01
940104002265 1994-01-04 BIENNIAL STATEMENT 1993-10-01
911021000165 1991-10-21 CERTIFICATE OF INCORPORATION 1991-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 210 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-31 No data 210 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-11 No data 210 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491328507 2021-02-20 0202 PPS 210 W 29th St, New York, NY, 10001-5205
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5205
Project Congressional District NY-12
Number of Employees 1
NAICS code 424340
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10485.15
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State