Search icon

EDWARD T. LEUSCHNER, CPA, PC

Company Details

Name: EDWARD T. LEUSCHNER, CPA, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 1993 (32 years ago)
Entity Number: 1692587
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD T. LEUSCHNER, CPA, PC DOS Process Agent 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
EDWARD T. LEUSCHNER Chief Executive Officer 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-02 Address 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2025-01-02 Address 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2021-01-06 2024-02-21 Address 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2003-01-15 2021-01-06 Address 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2003-01-15 2024-02-21 Address 1615 NORTHERN BLVD., SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1994-01-25 2003-01-15 Address 73 ANDREW ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1994-01-25 2003-01-15 Address 73 ANDREW ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003606 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240221001213 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210106061584 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060294 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006242 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130124002295 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110124002321 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090112002566 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070117002642 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050203002309 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299587110 2020-04-11 0235 PPP 1615 NORTHERN BLVD, MANHASSET, NY, 11030-3008
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-3008
Project Congressional District NY-03
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49009.05
Forgiveness Paid Date 2021-02-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State