Search icon

JEFFREY LEFF & ASSOCIATES, INC.

Company Details

Name: JEFFREY LEFF & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (31 years ago)
Entity Number: 1780283
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 10 FOX HUNT ROAD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FOX HUNT ROAD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
JEFFREY LEFF Chief Executive Officer 10 FOX HUNT ROAD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-05-09 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-10 2007-12-04 Address 10 FOX HUNT RD, LANCASTER, NY, 14086, 1131, USA (Type of address: Chief Executive Officer)
1996-01-24 2001-12-10 Address 10 FOX HUNT RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1996-01-24 2007-12-04 Address 10 FOX HUNT RD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1993-12-16 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071204002015 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060113002986 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031208002132 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011210002617 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000106002163 2000-01-06 BIENNIAL STATEMENT 1999-12-01
971203002333 1997-12-03 BIENNIAL STATEMENT 1997-12-01
960124002133 1996-01-24 BIENNIAL STATEMENT 1995-12-01
931216000184 1993-12-16 CERTIFICATE OF INCORPORATION 1993-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6817517105 2020-04-14 0296 PPP 10 Fox Hunt Rd, LANCASTER, NY, 14086
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10127.67
Forgiveness Paid Date 2021-08-09
3481848500 2021-02-24 0296 PPS 10 Foxhunt Rd, Lancaster, NY, 14086-1131
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-1131
Project Congressional District NY-23
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3546.99
Forgiveness Paid Date 2022-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State