Search icon

LEEDS ASSOCIATES, LLC

Company Details

Name: LEEDS ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878837
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 third avenue, 17th floor, NEW YORK, NY, United States, 10158

DOS Process Agent

Name Role Address
c/o matthew danow katsky korins llp DOS Process Agent 605 third avenue, 17th floor, NEW YORK, NY, United States, 10158

Agent

Name Role Address
matthew danow Agent katsky korins llp, 605 THIRD AVENUE, 17th floor, NEW YORK, NY, 10158

History

Start date End date Type Value
2022-08-30 2022-08-31 Address ESANU KATSKY KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Registered Agent)
2022-08-30 2022-08-31 Address 605 third avenue, 17th floor, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2018-12-03 2022-08-30 Address ESANU KATSKY & KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
2006-12-01 2018-12-03 Address 215 WEST 83RD ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-05-12 2006-12-01 Address 215 WEST 83RD ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1994-12-23 2022-08-30 Address ESANU KATSKY KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Registered Agent)
1994-12-23 1995-05-12 Address ESANU KATSKY KORINS & SIGER, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831000789 2022-08-31 CERTIFICATE OF CHANGE BY ENTITY 2022-08-31
220830000183 2022-08-29 CERTIFICATE OF CHANGE BY ENTITY 2022-08-29
201201060868 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007285 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007506 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006558 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121219002244 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101229002641 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081121002307 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061201002408 2006-12-01 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997118608 2021-03-20 0202 PPS 215 W 83rd St, New York, NY, 10024-4919
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125367
Loan Approval Amount (current) 125367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4919
Project Congressional District NY-12
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126178.4
Forgiveness Paid Date 2021-11-15
4059097100 2020-04-12 0202 PPP 215 West 83rd Street, NEW YORK, NY, 10024-4903
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158700
Loan Approval Amount (current) 123900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-4903
Project Congressional District NY-12
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124829.25
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State