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

Phone +1 212-242-0500

Website http://leonibeharpc.com

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)
2004-12-22 2009-02-05 Address 330 WEST 38TH STREET SUITE 606, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-08-25 2005-03-24 Address 124 WEST 24TH STREET, SUITE 5A, NEW YORK, NY, 10011, 1904, USA (Type of address: Principal Executive Office)
1999-08-25 2005-03-24 Address 124 WEST 24TH STREET, SUITE 5A, NEW YORK, NY, 10011, 1904, USA (Type of address: Chief Executive Officer)
1999-06-23 2004-12-22 Address 124 WEST 24TH STREET, STE. 5A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-08-28 1999-08-25 Address 7 PENN PLAZA, 14TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

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
051005002926 2005-10-05 BIENNIAL STATEMENT 2005-08-01
050324002660 2005-03-24 BIENNIAL STATEMENT 2003-08-01
041222000695 2004-12-22 CERTIFICATE OF CHANGE 2004-12-22
030813002406 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010807002159 2001-08-07 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046148803 2021-04-09 0202 PPS 347 5th Ave Rm 1506, New York, NY, 10016-5000
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65403.75
Loan Approval Amount (current) 65403.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10016-5000
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65605.41
Forgiveness Paid Date 2021-08-11
8949337710 2020-05-01 0202 PPP RM 1506 347 5TH AVE, NEW YORK, NY, 10016
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75532.19
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State