Search icon

DANIELS LEATHER INC.

Headquarter

Company Details

Name: DANIELS LEATHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907585
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 130 ORCHARD ST, NEW YORK, NY, United States, 10002
Principal Address: 130 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DANIELS LEATHER INC., ALASKA 128245 ALASKA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 ORCHARD ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
NADEEM WAHEED Chief Executive Officer 130 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2001-03-15 2003-03-20 Address 130 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-04-08 2001-03-15 Address 127 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-04-08 2001-03-15 Address 127 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1999-04-08 2001-03-15 Address 127 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-03-28 1999-04-08 Address 70-49 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030320002579 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010315002582 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990408002631 1999-04-08 BIENNIAL STATEMENT 1999-03-01
950328000317 1995-03-28 CERTIFICATE OF INCORPORATION 1995-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9885587306 2020-05-03 0202 PPP 159 ORCHARD ST, NEW YORK, NY, 10002-2214
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35570
Loan Approval Amount (current) 35570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2214
Project Congressional District NY-10
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35994.89
Forgiveness Paid Date 2021-07-15
6726788302 2021-01-27 0202 PPS 159 Orchard St, New York, NY, 10002-2214
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35570
Loan Approval Amount (current) 35570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2214
Project Congressional District NY-10
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35871.13
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State