Search icon

LEO'S SONS, INC.

Company Details

Name: LEO'S SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1997 (28 years ago)
Entity Number: 2195713
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 22 QUAKER AVE, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GASPARE MANISCALCHI Chief Executive Officer PO BOX 363, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 QUAKER AVE, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1997-11-03 1999-12-20 Address 1661 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200224060057 2020-02-24 BIENNIAL STATEMENT 2019-11-01
131213002092 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111223002485 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091124002357 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071128002530 2007-11-28 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

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:
55792.00
Total Face Value Of Loan:
55792.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55792
Current Approval Amount:
55792
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56270.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State