Search icon

LESKO FINANCIAL SERVICES, INC.

Company Details

Name: LESKO FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1964 (61 years ago)
Entity Number: 177083
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 400 Plaza Drive, STE A, Vestal, NY, United States, 13850

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
DAVID MCCLINTOCK, CFO LESKO FINANCIAL SERVICES Chief Executive Officer 400 PLAZA DRIVE, STE A, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
LESKO FINANCIAL SERVICES, INC DOS Process Agent 400 Plaza Drive, STE A, Vestal, NY, United States, 13850

Form 5500 Series

Employer Identification Number (EIN):
160875863
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address PO BOX 1890 / 53 CHENANGO ST, BINGHAMTON, NY, 13902, 1890, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 400 PLAZA DRIVE, STE A, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2004-07-08 2024-02-21 Address PO BOX 1890 / 53 CHENANGO ST, BINGHAMTON, NY, 13902, 1890, USA (Type of address: Chief Executive Officer)
1998-06-08 2024-02-21 Address PO BOX 1890, 53 CHENANGO ST, BINGHAMTON, NY, 13902, 1890, USA (Type of address: Service of Process)
1998-06-08 2004-07-08 Address PO BOX 1890, 53 CHENANGO ST, BINGHAMTON, NY, 13902, 1890, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221000078 2024-02-21 BIENNIAL STATEMENT 2024-02-21
200601060467 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006418 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006646 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140611006151 2014-06-11 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
382562.00
Total Face Value Of Loan:
382562.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382562
Current Approval Amount:
382562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385706.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State