Search icon

H&M LEASING CORP.

Headquarter

Company Details

Name: H&M LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1997 (28 years ago)
Entity Number: 2126616
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of H&M LEASING CORP., RHODE ISLAND 001672512 RHODE ISLAND

DOS Process Agent

Name Role Address
H&M LEASING CORP. DOS Process Agent 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
MARC FIELD Chief Executive Officer 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2022-12-08 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-12 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-25 2023-05-05 Address 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2009-10-20 2023-05-05 Address 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2009-10-20 2011-03-25 Address 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1999-06-07 2009-10-20 Address 10 MARCONI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1999-06-07 2009-10-20 Address 10 MARCONI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230505001776 2023-05-05 BIENNIAL STATEMENT 2023-03-01
220215002921 2022-02-15 BIENNIAL STATEMENT 2022-02-15
190307060667 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006725 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006320 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130314006239 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110325002733 2011-03-25 BIENNIAL STATEMENT 2011-03-01
091020002738 2009-10-20 BIENNIAL STATEMENT 2009-03-01
070523002216 2007-05-23 BIENNIAL STATEMENT 2007-03-01
050707002484 2005-07-07 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1627148409 2021-02-02 0235 PPS 1245 Marconi Blvd, Copiague, NY, 11726-2815
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252800
Loan Approval Amount (current) 252800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-2815
Project Congressional District NY-02
Number of Employees 20
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255082.22
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State