Search icon

LECTA NORTH AMERICA INC.

Company Details

Name: LECTA NORTH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374222
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: Four West Red Oak Lane, Suite 300, White Plains, NY, United States, 10604

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CORRADO LIGNANA Chief Executive Officer TORRASPAPEL SA LLULL 331, LLULL 331, BARCELONA, Spain, 08019

DOS Process Agent

Name Role Address
LECTA NORTH AMERICA INC. DOS Process Agent Four West Red Oak Lane, Suite 300, White Plains, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
134063776
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-08 2025-05-08 Address TORRASPAPEL SA LLULL 331, LLULL 331, BARCELONA, ESP (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address TORRASPAPEL SA LLULL 331, BARCELONA, 08019, ESP (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address TORRASPAPEL SA LLULL 331, BARCELONA, 08019, ESP (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address TORRASPAPEL SA LLULL 331, LLULL 331, BARCELONA, ESP (Type of address: Chief Executive Officer)
2024-07-25 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250508003196 2025-05-08 BIENNIAL STATEMENT 2025-05-08
240725002251 2024-07-25 BIENNIAL STATEMENT 2024-07-25
170110007314 2017-01-10 BIENNIAL STATEMENT 2015-05-01
130523002416 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110826002646 2011-08-26 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
292400.00
Total Face Value Of Loan:
292400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292400
Current Approval Amount:
292400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
297549.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State