Search icon

LEO FITZGERALD & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO FITZGERALD & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1993 (32 years ago)
Entity Number: 1739869
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY, STE 806, NEW YORK, NY, United States, 10006
Principal Address: 111 BROADWAY, #806, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DENNIS GAVIN, ESQ. Agent 80 MAIDEN LN #505, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROADWAY, STE 806, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
LEO W FITZGERALD, III Chief Executive Officer 111 BROADWAY, #806, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2007-07-27 2011-07-29 Address 111 BROADWAY #803, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-07-23 2011-07-29 Address 111 BROADWAY #803, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2007-07-23 2007-07-27 Address 111 BROADWAY #803, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-07-23 2011-07-29 Address 111 BROADWAY #803, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1996-04-11 2007-07-23 Address 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130906002159 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110729002590 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090724002564 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070727000070 2007-07-27 CERTIFICATE OF CHANGE 2007-07-27
070723002429 2007-07-23 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
6150.00
Total Face Value Of Loan:
6150.00
Date:
2020-06-01
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:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6150
Current Approval Amount:
6150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6232.51
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8874.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State