Search icon

LEATHERSTOCKING EQUINE CENTER, INC.

Company Details

Name: LEATHERSTOCKING EQUINE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1997 (27 years ago)
Entity Number: 2196204
ZIP code: 13335
County: Otsego
Place of Formation: New York
Principal Address: 117 CO HWY 17, NEW BERLIN, NY, United States, 13411
Address: 1020 ST HWY 80, Edmeston, NY, United States, 13335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM JOHNSON DOS Process Agent 1020 ST HWY 80, Edmeston, NY, United States, 13335

Chief Executive Officer

Name Role Address
WILLIAM JOHNSON Chief Executive Officer 1029 ST HWY 80, EDMESTON, NY, United States, 13335

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 1033 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 1029 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2003-11-14 2005-12-30 Address 1033 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Principal Executive Office)
2003-11-14 2023-12-18 Address 1033 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Service of Process)
2003-11-14 2023-12-18 Address 1033 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2001-11-09 2003-11-14 Address 1029 ST HIGHWAY 80, EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2000-02-11 2003-11-14 Address 1029 ST HWY 80, EDMESTON, NY, 13335, USA (Type of address: Principal Executive Office)
2000-02-11 2001-11-09 Address 76 SOUTH ST., EDMESTON, NY, 13335, USA (Type of address: Chief Executive Officer)
2000-02-11 2003-11-14 Address 76 SOUTH ST., EDMESTON, NY, 13335, USA (Type of address: Service of Process)
1997-11-04 2000-02-11 Address 7 WEST STREET, EDMESTON, NY, 13335, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001538 2023-12-18 BIENNIAL STATEMENT 2023-12-18
140131002395 2014-01-31 BIENNIAL STATEMENT 2013-11-01
111214002474 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091202002681 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071114002152 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051230002389 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031114002297 2003-11-14 BIENNIAL STATEMENT 2003-11-01
030730000777 2003-07-30 CERTIFICATE OF AMENDMENT 2003-07-30
011109002093 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000211002730 2000-02-11 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8369497008 2020-04-08 0248 PPP 117 County HWY 17, NEW BERLIN, NY, 13411-3124
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179000
Loan Approval Amount (current) 179000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW BERLIN, CHENANGO, NY, 13411-3124
Project Congressional District NY-21
Number of Employees 20
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180611
Forgiveness Paid Date 2021-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State