Search icon

THE LEAHY COMPANY, INC.

Company Details

Name: THE LEAHY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1994 (31 years ago)
Entity Number: 1795298
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 53 S MOGER AVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LEAHY COMPANY, INC. CASH BALANCE PLAN 2023 133766678 2024-08-15 THE LEAHY COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2024-08-15
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2023 133766678 2024-03-15 THE LEAHY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2024-03-14
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2023 133766678 2025-01-15 THE LEAHY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2025-01-14
Name of individual signing CHRISTOPHER BYRNES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-14
Name of individual signing CHRISTOPHER BYRNES
Valid signature Filed with authorized/valid electronic signature
THE LEAHY COMPANY, INC. 401(K) PLAN 2022 133766678 2023-05-16 THE LEAHY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2023-05-16
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2021 133766678 2022-04-07 THE LEAHY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2022-04-07
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2020 133766678 2021-09-01 THE LEAHY COMPANY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2019 133766678 2020-09-17 THE LEAHY COMPANY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2020-09-16
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2018 133766678 2019-05-13 THE LEAHY COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2019-05-13
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2017 133766678 2018-10-05 THE LEAHY COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 118 NORTH BEDFORD ROAD, SUITE 203, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing CHRISTOPHER BYRNES
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing CHRISTOPHER BYRNES
THE LEAHY COMPANY, INC. 401(K) PLAN 2016 133766678 2017-10-11 THE LEAHY COMPANY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524290
Sponsor’s telephone number 9142417300
Plan sponsor’s address 53 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 105492211

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing FREDRIC BYRNES
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing FREDRIC BYRNES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 S MOGER AVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
FREDRIC B BYRNES Chief Executive Officer 53 S MOGER AVE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1996-02-22 2006-03-02 Address FREDRIC B BYRNES, 53 S MOGER AVE, MOUNT KISCO, NY, 10549, 2211, USA (Type of address: Principal Executive Office)
1994-02-14 1996-02-22 Address 53 SOUTH MOGER AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002224 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120308002892 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100319003501 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080130003383 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060302002553 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040129002201 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020201002423 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000224002719 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980130002896 1998-01-30 BIENNIAL STATEMENT 1998-02-01
960222002235 1996-02-22 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258087001 2020-04-06 0202 PPP 118 N BEDFORD RD, MOUNT KISCO, NY, 10549-2553
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-2553
Project Congressional District NY-17
Number of Employees 4
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64368.22
Forgiveness Paid Date 2020-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State