Search icon

LEON I. BEHAR, P.C.

Company Details

Name: LEON I. BEHAR, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1995 (30 years ago)
Entity Number: 1951505
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Leon I Behar is a law firm.
Address: 347 FIFTH AVENUE, SUITE 1506, NEW YORK, NY, United States, 10016

Contact Details

Website http://leonibeharpc.com

Phone +1 212-242-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEON I. BEHAR Agent 347 FIFTH AVENUE, SUITE 1506, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
LEON I BEHAR Chief Executive Officer 347 FIFTH AVENUE SUITE 1506, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 FIFTH AVENUE, SUITE 1506, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-04-28 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-05 2009-08-19 Address 347 FIFTH AVENUE, SUITE 1506, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-24 2009-08-19 Address 330 WEST 38TH ST SUITE 606, NEW YORK, NY, 10018, 1904, USA (Type of address: Principal Executive Office)
2005-03-24 2009-08-19 Address 330 WEST 38TH ST SUITE 606, NEW YORK, NY, 10018, 1904, USA (Type of address: Chief Executive Officer)
2004-12-22 2009-02-05 Address 330 WEST 38TH STREET SUITE 606, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131007002042 2013-10-07 BIENNIAL STATEMENT 2013-08-01
110829002419 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090819002871 2009-08-19 BIENNIAL STATEMENT 2009-08-01
090205000778 2009-02-05 CERTIFICATE OF CHANGE 2009-02-05
070822003033 2007-08-22 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
65403.75
Total Face Value Of Loan:
65403.75
Date:
2020-05-11
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:
-37700.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65403.75
Current Approval Amount:
65403.75
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65605.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75532.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State