Search icon

LEROY HOLDING CO., INC.

Headquarter

Company Details

Name: LEROY HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1967 (58 years ago)
Entity Number: 212505
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 26 MAIN STREET, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEROY HOLDING CO., INC., CONNECTICUT 2830999 CONNECTICUT
Headquarter of LEROY HOLDING CO., INC., CONNECTICUT 1154568 CONNECTICUT
Headquarter of LEROY HOLDING CO., INC., CONNECTICUT 0693324 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 26 MAIN STREET, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2024-08-19 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2024-04-30 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2024-04-23 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2024-02-20 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-11-21 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-11-17 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-10-19 2023-10-19 Address 26 MAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-11-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-08-24 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2023-07-07 2023-07-07 Address 26 MAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231019002025 2023-08-24 CERTIFICATE OF AMENDMENT 2023-08-24
230707003820 2023-07-07 BIENNIAL STATEMENT 2023-07-01
221228002293 2022-12-28 AMENDMENT TO BIENNIAL STATEMENT 2022-12-28
220913000084 2022-09-12 CERTIFICATE OF CHANGE BY ENTITY 2022-09-12
220623002066 2022-06-23 BIENNIAL STATEMENT 2021-07-01
220215004072 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
190701060312 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170707006462 2017-07-07 BIENNIAL STATEMENT 2017-07-01
170510000241 2017-05-10 CERTIFICATE OF AMENDMENT 2017-05-10
150701006457 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SP800004P0023 2009-03-31 2005-01-10 2005-01-10
Unique Award Key CONT_AWD_SP800004P0023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TRACTOR/TRAILER RENTAL
NAICS Code 532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product and Service Codes W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient LEROY HOLDING CO., INC.
UEI WDZRNMBEQUQ7
Legacy DUNS 077219913
Recipient Address UNITED STATES, 20 NORTH ST, ALBANY, 12204

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313757031 0213100 2010-02-18 20 NORTH STREET, ALBANY, NY, 12204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-05-04
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-05-05

Related Activity

Type Complaint
Activity Nr 206767691
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740727007 2020-04-06 0248 PPP 26 MAIN ST, ALBANY, NY, 12204-2631
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833812
Loan Approval Amount (current) 833812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12204-2631
Project Congressional District NY-20
Number of Employees 66
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 842265.93
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
693923 Interstate 2024-06-28 8500000 2021 852 3 Private(Property), LEASING CO
Legal Name LEROY HOLDING CO INC
DBA Name -
Physical Address 26 MAIN ST, ALBANY, NY, 12204, US
Mailing Address 26 MAIN ST, ALBANY, NY, 12204, US
Phone (609) 518-3750
Fax (609) 518-3759
E-mail DARENSON@MILLERTRANSGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NJ0023109876
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-11
State abbreviation NJ
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control No Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3HADWTZR3LL140162
Vehicle license number 12712PF
Vehicle license state NY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State