Search icon

THE DE LEON FIRM, PLLC

Company Details

Name: THE DE LEON FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 1998 (27 years ago)
Entity Number: 2295786
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY / SUITE 1700, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
EDGAR DE LEON DOS Process Agent 26 BROADWAY / SUITE 1700, NEW YORK, NY, United States, 10004

Agent

Name Role Address
EDGAR DE LEON, ESQ. Agent 315 WEST 55TH STREET - APT #LB, NEW YORK, NY, 10019

History

Start date End date Type Value
2006-10-17 2014-09-12 Address 26 BROADWAY / SUITE 2100, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-08-30 2013-10-21 Name DE LEON & ASSOCIATES, PLLC
2003-03-07 2004-08-30 Name DE LEON & MARTIN, PLLC
2002-08-22 2006-10-17 Address 26 BROADWAY, SUITE 2100, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-08-30 2002-08-22 Address EDGAR DE LEON ESQ, 61 BROADWAY, STE 502, NEW YORK, NY, 10006, 2896, USA (Type of address: Service of Process)
1999-04-26 2003-03-07 Name LAW OFFICES OF EDGAR DE LEON, PLLC
1999-04-26 2000-08-30 Address 312 WEST 53RD STREET, SUITE 202, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-09 1999-04-26 Address 315 WEST 55TH STREET - APT #LB, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-09 1999-04-26 Name DE LEON LEGAL SERVICES, LLC

Filings

Filing Number Date Filed Type Effective Date
201022060075 2020-10-22 BIENNIAL STATEMENT 2020-09-01
180925006295 2018-09-25 BIENNIAL STATEMENT 2018-09-01
161128006318 2016-11-28 BIENNIAL STATEMENT 2016-09-01
140912006147 2014-09-12 BIENNIAL STATEMENT 2014-09-01
131021000157 2013-10-21 CERTIFICATE OF AMENDMENT 2013-10-21
121004006722 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101015002098 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080825002018 2008-08-25 BIENNIAL STATEMENT 2008-09-01
061017002097 2006-10-17 BIENNIAL STATEMENT 2006-09-01
060818002122 2006-08-18 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163347903 2020-06-15 0202 PPP 26 BROADWAY, NEW YORK, NY, 10004-1700
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20590
Loan Approval Amount (current) 20590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1700
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20808.87
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State