Name: | LEIGHTON HOME COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1996 (29 years ago) |
Entity Number: | 2045642 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 90 SOUTH PORTAGE STREET, WESTFIELD, NY, United States, 14787 |
Principal Address: | 90 SOUTH PORTAGE ST, WESTFIELD, NY, United States, 14787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 SOUTH PORTAGE STREET, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
GERALD LEIGHTON | Chief Executive Officer | 90 SOUTH PORTAGE ST, WESTFIELD, NY, United States, 14787 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110001259 | 2013-01-10 | ANNULMENT OF DISSOLUTION | 2013-01-10 |
DP-1974342 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
020626002079 | 2002-06-26 | BIENNIAL STATEMENT | 2002-07-01 |
000714002379 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980721002534 | 1998-07-21 | BIENNIAL STATEMENT | 1998-07-01 |
960705000278 | 1996-07-05 | CERTIFICATE OF INCORPORATION | 1996-07-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5261707200 | 2020-04-27 | 0296 | PPP | 2 Hadley Bay Rd, Stow, NY, 14785-9718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2969888402 | 2021-02-04 | 0296 | PPS | 2 Hadley Bay Rd, Stow, NY, 14785-9718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State